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)
04 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
17 Sep 2018 AP01 Appointment of Mr Dipankar Shewaram as a director on 4 September 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 6
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 7
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 5
29 Jun 2018 CS01 Confirmation statement made on 27 March 2018 with updates
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 2
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 2
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
01 May 2018 AP01 Appointment of The Honourable Alexander Michael Fink as a director on 1 May 2018
21 Mar 2018 AA Accounts for a dormant company made up to 31 January 2017
20 Mar 2018 AA01 Current accounting period shortened from 30 March 2017 to 31 January 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
03 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
13 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted