Advanced company searchLink opens in new window

BRIDGES SP FUND (GENERAL PARTNER) LIMITED

Company number 07030469

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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