THE BRIDGING PARTNERSHIP LTD - ABBOTS LANGLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-01-31 View Report
Dissolution. Dissolution application strike off company. 2023-01-19 View Report
Mortgage. Charge number: 067856830001. 2022-05-04 View Report
Mortgage. Charge number: 067856830002. 2022-05-04 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Confirmation statement. Statement with updates. 2022-01-20 View Report
Mortgage. Charge number: 067856830001. Charge creation date: 2021-04-07. 2021-04-07 View Report
Mortgage. Charge number: 067856830002. Charge creation date: 2021-04-07. 2021-04-07 View Report
Persons with significant control. Notification date: 2017-02-19. Psc name: John Broderick Webb. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2021-02-19 View Report
Accounts. Accounts type dormant. 2021-02-19 View Report
Accounts. Accounts type dormant. 2020-02-10 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type dormant. 2019-02-11 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Accounts. Accounts type dormant. 2018-02-20 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type dormant. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type dormant. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Accounts. Accounts type dormant. 2014-10-07 View Report
Change of name. Description: Company name changed gaddesden loans LIMITED\certificate issued on 19/02/14. 2014-02-19 View Report
Officers. Officer name: Mr John Broderick Webb. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2014-01-26 View Report
Accounts. Accounts type dormant. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Address. Change date: 2012-09-06. Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom. 2012-09-06 View Report
Accounts. Accounts type dormant. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Officers. Officer name: Mr Andrew John Pelley. Change date: 2012-01-02. 2012-01-09 View Report
Accounts. Accounts type dormant. 2011-02-02 View Report
Address. Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom. Change date: 2011-01-31. 2011-01-31 View Report
Address. Change date: 2011-01-31. Old address: 5 Southampton Place London WC1A 2DA United Kingdom. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Address. Old address: 9 Waterside Station Road Harpenden Herts AL5 4US. Change date: 2010-11-15. 2010-11-15 View Report
Accounts. Accounts type dormant. 2010-10-06 View Report
Capital. Description: Capitals not rolled up. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Officers. Description: Director appointed andrew john pelley. 2009-01-12 View Report
Address. Description: Registered office changed on 09/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england. 2009-01-09 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2009-01-09 View Report
Officers. Description: Appointment terminated director john cowdry. 2009-01-09 View Report
Incorporation. Incorporation company. 2009-01-07 View Report