Advanced company searchLink opens in new window

SUNBRIDGE HOUSE LTD

Company number 08971940

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)
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
29 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
28 Oct 2022 AP01 Appointment of Jeannette Carole Tierney as a director on 28 October 2022
17 Jun 2022 CH01 Director's details changed for Mr Samuel Brendan Swann on 17 June 2022
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
04 Dec 2021 AD01 Registered office address changed from C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford BD1 2PF on 4 December 2021
27 Oct 2021 TM01 Termination of appointment of Paul Rayden as a director on 27 October 2021
09 Jun 2021 AA01 Current accounting period extended from 30 April 2021 to 31 August 2021
08 Jun 2021 AD01 Registered office address changed from Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 8 June 2021
07 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
23 Apr 2021 AP01 Appointment of Mr Samuel Brendan Swann as a director on 10 April 2021
08 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
08 Oct 2020 AD01 Registered office address changed from Angel Mill Edward Street Westbury BA13 3DR United Kingdom to Newbury House C/O Rcp, Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB on 8 October 2020
06 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Angel Mill Edward Street Westbury BA13 3DR on 10 March 2020
09 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Mar 2020 AP01 Appointment of Paul Rayden as a director on 6 March 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 PSC08 Notification of a person with significant control statement
10 Jul 2019 PSC07 Cessation of Nathan Ronald Priestley as a person with significant control on 1 July 2019
10 Jul 2019 TM01 Termination of appointment of Nathan Ronald Priestley as a director on 1 July 2019
10 Jul 2019 TM02 Termination of appointment of Nathan Priestley as a secretary on 1 July 2019
24 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018