About

Registered Number: 03811662
Date of Incorporation: 22/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 35 Lavant Street, Petersfield, Hampshire, GU32 3EL

 

Bridge House Properties Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed as O'connell, Rosemary Ann, O'connell, Geoffrey, O'connell, Martha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, Rosemary Ann 26 July 1999 - 1
O'CONNELL, Geoffrey 22 July 1999 08 June 2008 1
O'CONNELL, Martha 22 July 1999 02 May 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 03 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
353 - Register of members 24 August 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 31 July 2002
395 - Particulars of a mortgage or charge 19 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 07 August 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.