Bridgeford Developments Ltd was established in 2004, it has a status of "Active". Bridgeford Developments Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLVER, Louise | 03 January 2006 | 01 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Clive William | 13 January 2005 | 01 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 06 October 2019 | |
PSC07 - N/A | 19 August 2019 | |
PSC07 - N/A | 19 August 2019 | |
PSC01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 12 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 10 December 2018 | |
CS01 - N/A | 05 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
AA - Annual Accounts | 05 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 08 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2016 | |
AA - Annual Accounts | 13 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2016 | |
AR01 - Annual Return | 15 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2015 | |
AR01 - Annual Return | 16 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AD01 - Change of registered office address | 07 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AD01 - Change of registered office address | 01 May 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 02 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2012 | |
AR01 - Annual Return | 04 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
363a - Annual Return | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
AA - Annual Accounts | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 01 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2007 | |
363a - Annual Return | 02 February 2007 | |
287 - Change in situation or address of Registered Office | 02 February 2007 | |
AA - Annual Accounts | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
363s - Annual Return | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
RESOLUTIONS - N/A | 19 January 2005 | |
RESOLUTIONS - N/A | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
287 - Change in situation or address of Registered Office | 19 January 2005 | |
123 - Notice of increase in nominal capital | 19 January 2005 | |
NEWINC - New incorporation documents | 10 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 21 July 2009 | Outstanding |
N/A |
Legal charge | 31 August 2005 | Outstanding |
N/A |
Legal charge | 04 March 2005 | Outstanding |
N/A |