Advanced company searchLink opens in new window

BRIDGES CAPITAL LIMITED

Company number 04269077

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 SH19 Statement of capital on 30 August 2018
  • GBP 2.00
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
31 Jul 2018 CAP-SS Solvency Statement dated 03/04/18
31 Jul 2018 SH20 Statement by Directors
31 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
14 Aug 2017 PSC05 Change of details for Bridges Charitable Trust as a person with significant control on 22 February 2017
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Mr Paul David Richings as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Millie Catherine Glennon as a director on 19 December 2016
21 Dec 2016 TM01 Termination of appointment of Helen Alice Senior as a director on 19 December 2016
21 Dec 2016 TM02 Termination of appointment of Helen Senior as a secretary on 19 December 2016
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 15,000
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014
08 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15,000
19 Dec 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 15,000