- Company Overview for NEW BRIDGE STREET PROPERTIES LIMITED (06053020)
- Filing history for NEW BRIDGE STREET PROPERTIES LIMITED (06053020)
- People for NEW BRIDGE STREET PROPERTIES LIMITED (06053020)
- Insolvency for NEW BRIDGE STREET PROPERTIES LIMITED (06053020)
- More for NEW BRIDGE STREET PROPERTIES LIMITED (06053020)
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) |
---|---|---|---|
06 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2017 | 4.70 | Declaration of solvency | |
20 Feb 2017 | AD01 | Registered office address changed from 29 Mayford Road London SW12 8SE to 37 Frederick Place Brighton East Sussex BN1 4EA on 20 February 2017 | |
14 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for David Martin Pfeiffer on 5 August 2013 | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
13 Feb 2012 | CH04 | Secretary's details changed for Cordrose Secretarial Limited on 1 September 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for David Martin Pfeiffer on 15 January 2011 | |
20 Jan 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
23 Feb 2010 | CH04 | Secretary's details changed for Cordrose Secretarial Limited on 15 January 2010 |