BRIDGE - History of Changes


DateDescription
2023-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BRIDGE GROUP BROMLEY LIMITED
2023-10-15 insert phone 020 2895 858
2023-10-15 insert phone 0208 2895 858
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-06-03 delete source_ip 193.39.255.37
2023-06-03 insert source_ip 45.157.41.185
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2022-12-14 delete source_ip 46.32.251.238
2022-12-14 insert source_ip 193.39.255.37
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2021-10-07 update num_mort_charges 6 => 7
2021-10-07 update num_mort_outstanding 1 => 2
2021-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041883680007
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_outstanding 2 => 1
2021-06-07 update num_mort_satisfied 4 => 5
2021-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041883680003
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 3 => 4
2021-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041883680004
2020-12-07 update num_mort_charges 5 => 6
2020-12-07 update num_mort_satisfied 2 => 3
2020-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041883680005
2020-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041883680006
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-07 update num_mort_outstanding 4 => 3
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18
2019-08-07 update num_mort_outstanding 5 => 4
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041883680002
2019-07-07 delete address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2019-07-07 insert address STAMFORD HOUSE 57 LIDDON ROAD BROMLEY KENT BR1 2SR
2019-07-07 update num_mort_charges 4 => 5
2019-07-07 update num_mort_outstanding 4 => 5
2019-07-07 update registered_address
2019-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2019-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041883680005
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17
2018-06-07 insert company_previous_name BRIDGE SECURITY (CCTV) LIMITED
2018-06-07 update name BRIDGE SECURITY (CCTV) LIMITED => BRIDGE SECURITY LIMITED
2018-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-04 update statutory_documents COMPANY NAME CHANGED BRIDGE SECURITY (CCTV) LIMITED CERTIFICATE ISSUED ON 04/05/18
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2017-11-01 update statutory_documents DIRECTOR APPOINTED STEPHEN MATTHEW LEE
2017-10-07 update num_mort_charges 3 => 4
2017-10-07 update num_mort_outstanding 3 => 4
2017-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041883680004
2017-09-07 update num_mort_charges 2 => 3
2017-09-07 update num_mort_outstanding 2 => 3
2017-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041883680003
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-14 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ALLEN
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
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
2016-05-04 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2016-04-25 update statutory_documents 27/03/16 FULL LIST
2016-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN ALLEN
2016-01-29 delete general_emails in..@bridgepam.co.uk
2016-01-29 delete email ii..@bridgefleetsolutions.co.uk
2016-01-29 delete email in..@bridgepam.co.uk
2015-10-27 insert general_emails in..@bridgepam.com
2015-10-27 insert general_emails in..@bridgepam.uk.com
2015-10-27 insert address Stamford House, 57 Liddon Road , Bromley , Kent , BR1 2SR
2015-10-27 insert alias BRIDGE PARKING ASSET MANAGEMENT
2015-10-27 insert alias BRIDGE PARKING MANAGEMENT
2015-10-27 insert alias Bridge CCTV Ltd.
2015-10-27 insert alias THE BRIDGE GROUP Ltd
2015-10-27 insert email ii..@bridgefleetsolutions.co.uk
2015-10-27 insert email in..@bridgepam.com
2015-10-27 insert email in..@bridgepam.uk.com
2015-10-27 insert fax 0871 750 3002
2015-10-27 insert index_pages_linkeddomain bridgepam.uk.com
2015-10-27 insert index_pages_linkeddomain thebridgegroup.uk.com
2015-10-27 insert phone 0871 750 3002
2015-10-27 insert registration_number 4188368
2015-10-27 insert vat 774 043 628
2015-10-27 update primary_contact null => Stamford House, 57 Liddon Road , Bromley , Kent , BR1 2SR
2015-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-11 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
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
2015-05-05 delete source_ip 81.21.76.62
2015-05-05 insert phone 0871 750 3001
2015-05-05 insert source_ip 46.32.251.238
2015-05-05 update robots_txt_status www.bridgepam.com: 200 => 404
2015-04-28 update statutory_documents 27/03/15 FULL LIST
2015-02-26 update website_status IndexPageFetchError => OK
2015-02-26 delete general_emails co..@bridgepam.com
2015-02-26 delete address Stamford House, 57 Liddon Road, Bromley, Kent, BR1 2SR
2015-02-26 delete email co..@bridgepam.com
2015-02-26 delete fax 0871 750 3002
2015-02-26 delete phone 0871 750 3001
2015-02-26 delete registration_number 04188368
2015-02-26 delete source_ip 82.165.124.13
2015-02-26 delete vat 774 043 628
2015-02-26 insert source_ip 81.21.76.62
2015-02-26 update description
2015-02-26 update primary_contact Stamford House, 57 Liddon Road, Bromley, Kent, BR1 2SR => null
2015-02-26 update robots_txt_status www.bridgepam.com: 404 => 200
2015-01-24 update website_status OK => IndexPageFetchError
2014-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-03 update statutory_documents 27/03/14 FULL LIST
2013-06-26 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-26 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-22 update statutory_documents 27/03/13 FULL LIST
2013-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041883680002
2013-01-30 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-05-16 update statutory_documents 27/03/12 FULL LIST
2012-04-13 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-04-20 update statutory_documents 27/03/11 FULL LIST
2011-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK GRAYSTON / 27/03/2011
2011-01-20 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-05-12 update statutory_documents 27/03/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK GRAYSTON / 27/03/2010
2009-12-16 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-06-15 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2009-04-07 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-05-14 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-05-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-30 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-08-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-11 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-08-15 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-01 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents DIRECTOR RESIGNED
2004-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2003-09-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-09 update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-02-08 update statutory_documents DIRECTOR RESIGNED
2003-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-28 update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents SECRETARY RESIGNED
2001-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION