Advanced company searchLink opens in new window

NEW BRIDGE FARM LTD

Company number 08159572

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 CH01 Director's details changed for Mr Graeme Andrew Davis on 1 August 2019
01 Aug 2019 PSC04 Change of details for Mr Graeme Andrew Davis as a person with significant control on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 1 August 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
28 May 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AD01 Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG to 911 Green Lanes London N21 2QP on 21 August 2014
18 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
03 May 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
03 May 2013 AP01 Appointment of Mr Philip Arthur Birchley as a director
25 Oct 2012 AD01 Registered office address changed from 911 Green Lanes London N21 2QP United Kingdom on 25 October 2012
17 Oct 2012 AP01 Appointment of Mr Graeme Andrew Davis as a director
17 Oct 2012 AD01 Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 17 October 2012
28 Jul 2012 TM01 Termination of appointment of Christopher Engeham as a director
27 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted