BRIDGES SOCIAL IMPACT BOND FUND (GENERAL PARTNER) LIMITED
Company number 08349759
- Company Overview for BRIDGES SOCIAL IMPACT BOND FUND (GENERAL PARTNER) LIMITED (08349759)
- Filing history for BRIDGES SOCIAL IMPACT BOND FUND (GENERAL PARTNER) LIMITED (08349759)
- People for BRIDGES SOCIAL IMPACT BOND FUND (GENERAL PARTNER) LIMITED (08349759)
- More for BRIDGES SOCIAL IMPACT BOND FUND (GENERAL PARTNER) LIMITED (08349759)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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 |