About

Registered Number: 04669495
Date of Incorporation: 18/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Eastgate House, 11 Cheyne Walk, Northampton, NN1 5PT

 

Bridge Project Management Ltd was founded on 18 February 2003 and are based in Northampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Reason, Christine Mary, Moore, William, Chatburn, Lee, Fellows, Scott Antony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATBURN, Lee 18 February 2003 06 April 2003 1
FELLOWS, Scott Antony 18 February 2003 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
REASON, Christine Mary 11 December 2006 - 1
MOORE, William 24 February 2006 10 December 2006 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
225 - Change of Accounting Reference Date 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.