BRIDGECROFT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-17 delete source_ip 109.69.87.82
2023-10-17 insert source_ip 172.67.180.16
2023-10-17 insert source_ip 104.21.96.123
2023-10-10 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOB TONKINSON / 11/01/2022
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOB TONKINSON / 06/10/2021
2021-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOB TONKINSON / 06/10/2021
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-04-04 delete general_emails in..@bridgecroft.com
2021-04-04 delete email in..@bridgecroft.com
2021-03-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-25 delete source_ip 109.69.87.93
2020-09-25 insert source_ip 109.69.87.82
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-04-16 delete source_ip 31.210.128.91
2020-04-16 insert source_ip 109.69.87.93
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOB TONKINSON / 11/04/2018
2017-09-07 delete address PAVILION 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG
2017-09-07 insert address BOYCE'S BUILDING 40- 42 REGENT STREET CLIFTON BRISTOL ENGLAND BS8 4HU
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-07 update registered_address
2017-08-17 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2017 FROM PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND
2017-08-04 delete address 4 Farm Street Mayfair London W1J 5RD
2017-08-04 delete fax 020 7518 8439
2017-08-04 delete phone 020 7518 8435
2017-08-04 delete source_ip 31.210.131.46
2017-08-04 insert registration_number 8007881
2017-08-04 insert source_ip 31.210.128.91
2017-08-04 insert vat 136903608
2017-08-04 update robots_txt_status www.bridgecroft.com: 404 => 200
2017-05-07 delete address SUITE 7, 75 GLOUCESTER PLACE LONDON W1U 8JP
2017-05-07 insert address PAVILION 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG
2017-05-07 update registered_address
2017-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SUITE 7, 75 GLOUCESTER PLACE LONDON W1U 8JP
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-12 update statutory_documents 27/03/16 FULL LIST
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MARK EDWARD STEPHENS / 01/03/2016
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-13 update statutory_documents 27/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 4 FARM STREET MAYFAIR LONDON W1J 5RD
2014-06-07 insert address SUITE 7, 75 GLOUCESTER PLACE LONDON W1U 8JP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-06-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 4 FARM STREET MAYFAIR LONDON W1J 5RD
2014-05-22 update statutory_documents 27/03/14 FULL LIST
2014-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MARK EDWARD STEPHENS / 27/03/2014
2014-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TONKINSON / 27/03/2014
2014-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TONKINSON / 27/03/2014
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-06-30
2013-11-07 update accounts_next_due_date 2013-12-27 => 2015-03-31
2013-10-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-26 update returns_last_madeup_date null => 2013-03-27
2013-06-26 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-23 delete address 81 OXFORD GARDENS LONDON UNITED KINGDOM W10 5UL
2013-06-23 insert address 4 FARM STREET MAYFAIR LONDON W1J 5RD
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 3 => 6
2013-06-23 update registered_address
2013-05-01 update statutory_documents 27/03/13 FULL LIST
2012-10-30 update statutory_documents CURREXT FROM 31/03/2013 TO 30/06/2013
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 81 OXFORD GARDENS LONDON W10 5UL UNITED KINGDOM
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MARK EDWARD STEPHENS / 25/04/2012
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TONKINSON / 25/04/2012
2012-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION