- Company Overview for SECOND BRIDGE PROPERTY LTD (09949355)
- Filing history for SECOND BRIDGE PROPERTY LTD (09949355)
- People for SECOND BRIDGE PROPERTY LTD (09949355)
- Charges for SECOND BRIDGE PROPERTY LTD (09949355)
- More for SECOND BRIDGE PROPERTY LTD (09949355)
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 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
07 Feb 2025 | AD01 | Registered office address changed from 1004 Regalia Point Palmers Road London E2 0FQ England to 4 Quayside Parade Quayside Parade Rowhedge Colchester CO5 7DA on 7 February 2025 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
06 Feb 2023 | TM01 | Termination of appointment of William Wells as a director on 27 September 2022 | |
06 Feb 2023 | TM01 | Termination of appointment of Sharief Adil Abdel-Hadi as a director on 27 September 2022 | |
06 Feb 2023 | PSC07 | Cessation of William Wells as a person with significant control on 27 September 2022 | |
06 Feb 2023 | PSC07 | Cessation of Sharief Adil Abdel-Hadi as a person with significant control on 27 September 2022 | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Dec 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from 1004 Regalia Point Palmers Road London E2 0FQ England to 1004 Regalia Point Palmers Road London E2 0FQ on 21 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from Rose Cottage Halstead Road Colchester Essex CO6 3PP England to 1004 Regalia Point Palmers Road London E2 0FQ on 21 October 2022 | |
14 Sep 2022 | MA | Memorandum and Articles of Association | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | SH08 | Change of share class name or designation | |
26 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
22 Sep 2021 | PSC04 | Change of details for Mr Edward Fraser French as a person with significant control on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Edward Fraser French on 22 September 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from May Cottage Halstead Rd Colchester Essex CO6 3PP to Rose Cottage Halstead Road Colchester Essex CO6 3PP on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Edward Fraser French on 22 September 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 |