Advanced company searchLink opens in new window

H&F BRIDGE PARTNERSHIP LIMITED

Company number 05871843

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)
28 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2021 AD01 Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 17 May 2021
14 May 2021 600 Appointment of a voluntary liquidator
14 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-30
14 May 2021 LIQ01 Declaration of solvency
12 Feb 2021 TM01 Termination of appointment of Nicholas Byron Botterill as a director on 10 October 2019
12 Feb 2021 TM01 Termination of appointment of Nicholas Austin as a director on 10 October 2019
30 Oct 2020 AA Accounts for a small company made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
09 Oct 2020 AD01 Registered office address changed from Third Floor One Hammersmith Broadway Hammersmith London W6 9DL United Kingdom to Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ on 9 October 2020
04 Dec 2019 AA Accounts for a small company made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
20 Aug 2018 PSC05 Change of details for Agilisys Limited as a person with significant control on 10 October 2016
05 Jun 2018 TM01 Termination of appointment of Nigel John Pallace as a director on 11 August 2017
17 Oct 2017 TM01 Termination of appointment of Steven Mark Beard as a director on 1 October 2017
17 Aug 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 CH01 Director's details changed for Mr Nicholas Austin on 1 November 2016
03 Aug 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
03 Aug 2017 TM01 Termination of appointment of Susan Ann Rossam as a director on 23 November 2016
03 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 March 2016
19 Oct 2016 CH01 Director's details changed for Susan Ann Rossam on 14 October 2016