Advanced company searchLink opens in new window

CHEVAL BRIDGING FINANCE LIMITED

Company number 04430986

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)
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 255
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 253
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 254
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 252
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 251
02 Sep 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 249
02 Sep 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 250
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 248
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 247
04 Aug 2011 AP01 Appointment of Mr Martin David Chesler as a director
04 Aug 2011 AP01 Appointment of Mr Dennis Michael Levine as a director
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 245
16 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 246
15 Jul 2011 CH01 Director's details changed for Gavin Diamond on 20 June 2011
13 Jul 2011 CH01 Director's details changed for Mr Allan Howard Kay on 20 June 2011
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 244
27 Jun 2011 AD01 Registered office address changed from , Meridien House, Clarendon Road, Watford, WD17 1DS on 27 June 2011
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 243
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 242
01 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 241
13 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 240
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
06 Apr 2011 AP01 Appointment of Derek Jonathan Murray as a director
05 Apr 2011 AA Full accounts made up to 30 June 2010
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 195