- Company Overview for ACCESS BRIDGING FINANCE LIMITED (05684143)
- Filing history for ACCESS BRIDGING FINANCE LIMITED (05684143)
- People for ACCESS BRIDGING FINANCE LIMITED (05684143)
- Charges for ACCESS BRIDGING FINANCE LIMITED (05684143)
- More for ACCESS BRIDGING FINANCE LIMITED (05684143)
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
|
|
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
|
|
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
|
|
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 |