- Company Overview for GLOBAL BRIDGE LTD (08736207)
- Filing history for GLOBAL BRIDGE LTD (08736207)
- People for GLOBAL BRIDGE LTD (08736207)
- Registers for GLOBAL BRIDGE LTD (08736207)
- More for GLOBAL BRIDGE LTD (08736207)
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) |
---|---|---|---|
12 Jan 2018 | SH03 | Purchase of own shares. | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
18 Oct 2017 | PSC07 | Cessation of Andrew Joseph Petty as a person with significant control on 2 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Andrew Joseph Petty as a director on 2 August 2017 | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 April 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | SH02 | Sub-division of shares on 3 April 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
29 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 | |
10 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2014 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2013
|
|
26 Nov 2015 | AP01 | Appointment of Mr Geoff Hodgson as a director on 1 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Richard Hugh Langdon as a director on 1 November 2015 | |
23 Nov 2015 | AP03 | Appointment of Mr Richard Hugh Langdon as a secretary on 1 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
Statement of capital on 2016-03-29
|
|
06 Aug 2015 | AD01 | Registered office address changed from , Unit 4 Bearl Farm, Stocksfield, Northumberland, NE43 7AJ, England to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 August 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from , Hamsterley View Vindamora Road, Low Westwood, NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 22 July 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 May 2014 | AP01 | Appointment of Mr Benjamin Mason as a director |