- Company Overview for HARBRIDGE CAPITAL LIMITED (08369162)
- Filing history for HARBRIDGE CAPITAL LIMITED (08369162)
- People for HARBRIDGE CAPITAL LIMITED (08369162)
- More for HARBRIDGE CAPITAL LIMITED (08369162)
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) |
---|---|---|---|
07 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | SH08 | Change of share class name or designation | |
11 Sep 2017 | AP01 | Appointment of Pino Sergio as a director on 9 August 2017 | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Chester House 81 - 83 Fulham High Street London SW6 3JA on 15 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
07 Nov 2016 | SH08 | Change of share class name or designation | |
28 Sep 2016 | TM01 | Termination of appointment of Balazs Csepregi as a director on 28 September 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on 21 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Balazs Csepregi on 1 February 2016 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF to 14 Curzon Street London W1J 5HN on 14 July 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Balazs Csepregi on 9 February 2015 | |
29 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
29 Aug 2014 | SH08 | Change of share class name or designation | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | CH01 | Director's details changed for Mr Richard Charles Andrew Gill on 12 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Balazs Csepregi as a director on 12 August 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Richard Charles Andrew Gill on 18 January 2014 |