Advanced company searchLink opens in new window

BRIDGES VENTURES III (GENERAL PARTNER) LIMITED

Company number 07790936

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)
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
11 Aug 2021 AA Full accounts made up to 31 March 2021
18 Dec 2020 AA Accounts for a small company made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
20 Oct 2019 AA Accounts for a small company made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
09 Oct 2018 AA Accounts for a small company made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
05 Oct 2017 PSC02 Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
05 Dec 2016 AP01 Appointment of Mr Paul David Richings as a director on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Helen Alice Senior as a director on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Millie Catherine Glennon as a director on 5 December 2016
29 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
24 Dec 2015 AA Full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
28 Sep 2015 CH01 Director's details changed for Miss Millie Catherine Glennon on 29 September 2014
15 Oct 2014 AA 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