Advanced company searchLink opens in new window

SECOND BRIDGE PROPERTY LTD

Company number 09949355

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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