- Company Overview for MAINBRIDGE ASSETS LIMITED (08479560)
- Filing history for MAINBRIDGE ASSETS LIMITED (08479560)
- People for MAINBRIDGE ASSETS LIMITED (08479560)
- More for MAINBRIDGE ASSETS LIMITED (08479560)
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) |
---|---|---|---|
02 Aug 2017 | AD01 | Registered office address changed from 25 Devonshire Close Amersham Buckinghamshire HP6 5JG England to 25 Devonshire Close Amersham Buckinghamshire HP6 5JG on 2 August 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 247 Boundary Road Loudwater Buckinghamshire HP10 9QN to 25 Devonshire Close Amersham Buckinghamshire HP6 5JG on 2 August 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2016 | AA | Micro company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jan 2016 | CH03 | Secretary's details changed for Adedotun Adefehinti on 28 January 2016 | |
25 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr Adedotun Adekunle Adefehinti on 19 October 2013 | |
14 Apr 2014 | CH03 | Secretary's details changed for Adedotun Adefehinti on 19 October 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from 64 Torbay Road Harrow Middlesex HA2 9QH United Kingdom on 13 March 2014 | |
09 Apr 2013 | NEWINC | Incorporation |