Advanced company searchLink opens in new window

ACCESS BRIDGING FINANCE LIMITED

Company number 05684143

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)
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 50,000
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from 48 Albemarle Street Mayfair London W1S 4JP on 13 February 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
25 Jan 2010 TM02 Termination of appointment of James Innes as a secretary
25 Jan 2010 CH01 Director's details changed for Charalambos Tjirkalli on 25 January 2010
25 Jan 2010 TM01 Termination of appointment of James Innes as a director