BRIDGES SP FUND (GENERAL PARTNER) LIMITED
Company number 07030469
- Company Overview for BRIDGES SP FUND (GENERAL PARTNER) LIMITED (07030469)
- Filing history for BRIDGES SP FUND (GENERAL PARTNER) LIMITED (07030469)
- People for BRIDGES SP FUND (GENERAL PARTNER) LIMITED (07030469)
- Charges for BRIDGES SP FUND (GENERAL PARTNER) LIMITED (07030469)
- More for BRIDGES SP FUND (GENERAL PARTNER) LIMITED (07030469)
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) |
---|---|---|---|
19 Jul 2017 | AP01 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Simon David Ringer as a director on 19 July 2017 | |
04 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Paul David Richings as a director on 19 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Paul David Richings as a director on 19 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Paul David Richings as a director on 19 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with no updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
18 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
20 Jan 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
27 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 1 Craven Hill London W2 3EN to 38 Seymour Street London W1H 7BP on 8 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
02 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
10 Jul 2013 | MR01 | Registration of charge 070304690002 | |
04 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Feb 2012 | AP01 | Appointment of Ms Millie Catherine Glennon as a director | |
26 Dec 2011 | TM01 | Termination of appointment of Michele Giddens as a director | |
26 Dec 2011 | TM01 | Termination of appointment of John Maw as a director | |
26 Dec 2011 | TM01 | Termination of appointment of Philip Newborough as a director |