Advanced company searchLink opens in new window

PROPERTY BRIDGE CAPITAL LIMITED

Company number 08962363

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 PSC04 Change of details for Mr Ali-Celiker Ali as a person with significant control on 2 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Ali-Celiker Ali on 2 August 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
04 Aug 2021 PSC04 Change of details for Mr Ali-Celiker Ali as a person with significant control on 3 July 2020
04 Aug 2021 PSC04 Change of details for Financial Services and Fintech Ali-Celiker Ali as a person with significant control on 3 July 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
26 Jul 2021 PSC01 Notification of Ali-Celiker Ali as a person with significant control on 3 July 2020
23 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
23 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 23 July 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 TM01 Termination of appointment of Alexander Michael Fink as a director on 1 July 2020
28 Feb 2020 TM01 Termination of appointment of Dipankar Shewaram as a director on 28 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 8
24 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
13 Mar 2019 PSC08 Notification of a person with significant control statement
13 Mar 2019 PSC07 Cessation of Ali-Celiker Ali as a person with significant control on 9 May 2017
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018