Advanced company searchLink opens in new window

H&F BRIDGE PARTNERSHIP LIMITED

Company number 05871843

Filter by category

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)
14 Oct 2016 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7AW to Third Floor One Hammersmith Broadway Hammersmith London W6 9DL on 14 October 2016
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
11 Aug 2016 AP01 Appointment of Mr Nicholas Austin as a director on 17 September 2015
10 Aug 2016 TM01 Termination of appointment of Lyn Carpenter as a director on 11 September 2015
02 Dec 2015 AA Full accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
02 Dec 2014 AA Full accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
30 May 2014 AP01 Appointment of Mrs Lyn Carpenter as a director
09 May 2014 TM01 Termination of appointment of Stephen Biggs as a director
24 Mar 2014 CH01 Director's details changed for Ms Kay Trudie Andrews on 31 October 2012
23 Oct 2013 AA Full accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
18 Sep 2013 CH01 Director's details changed for Mr Steven Mark Beard on 28 June 2013
16 Sep 2013 AP01 Appointment of Mr Manoj Kumar Badale as a director
16 Sep 2013 AP01 Appointment of Mr Steven Mark Beard as a director
16 Sep 2013 AP01 Appointment of Stephen Charles Biggs as a director
08 Oct 2012 AP01 Appointment of Mr Nicholas Byron Botterill as a director
05 Oct 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Stephen Greenhalgh as a director
20 Sep 2012 AA Full accounts made up to 31 March 2012
19 Apr 2012 AP01 Appointment of John Gilbert Ferguson as a director
01 Mar 2012 MEM/ARTS Memorandum and Articles of Association