Advanced company searchLink opens in new window

GLOBAL BRIDGE LTD

Company number 08736207

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)
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
  • GBP 137.01
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 148.12
10 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1.00
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
  • GBP 1

Statement of capital on 2016-03-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016
02 May 2014 AP01 Appointment of Mr Benjamin Mason as a director