Advanced company searchLink opens in new window

BRIDGES SOCIAL IMPACT BOND FUND (GENERAL PARTNER) LIMITED

Company number 08349759

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 David Michael Oglesby as a director on 19 July 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
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 Helen Alice Senior as a director on 19 December 2016
12 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
14 Jan 2015 CH01 Director's details changed for Ms Helen Alice Senior on 29 September 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
15 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
23 Oct 2013 CERTNM Company name changed bridges social results fund (general partner) LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
23 Oct 2013 CONNOT Change of name notice
23 Oct 2013 NM06 Change of name with request to seek comments from relevant body
12 Feb 2013 CERTNM Company name changed bridges social outcomes (general partner) LIMITED\certificate issued on 12/02/13
  • NM06 ‐
12 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-07
12 Feb 2013 CONNOT Change of name notice
09 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 March 2013
09 Jan 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
07 Jan 2013 NEWINC Incorporation