Advanced company searchLink opens in new window

NORTHBRIDGE MANAGEMENT LIMITED

Company number 04262439

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2021
11 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 December 2020
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 December 2019
25 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
08 Jan 2018 AD01 Registered office address changed from The Byre Wath Court Hovingham York YO62 4NN to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 8 January 2018
03 Jan 2018 LIQ01 Declaration of solvency
03 Jan 2018 600 Appointment of a voluntary liquidator
03 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-15
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 TM01 Termination of appointment of Lucy Dominica Lynch as a director on 1 December 2016
27 Oct 2016 AP01 Appointment of Mrs Lucy Dominica Lynch as a director on 26 January 2016
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
10 Aug 2016 CH01 Director's details changed for Mr Francis Alexander Scott on 10 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Francis Alexander Scott on 10 August 2016
08 May 2016 AA Full accounts made up to 31 December 2015
31 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 35,000
16 Jun 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AUD Auditor's resignation
02 Feb 2015 AP03 Appointment of Ms Amanda Macfarlane Bateman as a secretary on 30 September 2014
02 Feb 2015 TM02 Termination of appointment of Christopher James White as a secretary on 30 September 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 35,000
07 May 2014 AA Full accounts made up to 31 December 2013