GOLDBRIDGE LIMITED

3 - 4 Sentinel Square, London, NW4 2EL, England
StatusACTIVE
Company No.00829073
CategoryPrivate Limited Company
Incorporated27 Nov 1964
Age59 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

GOLDBRIDGE LIMITED is an active private limited company with number 00829073. It was incorporated 59 years, 6 months, 5 days ago, on 27 November 1964. The company address is 3 - 4 Sentinel Square, London, NW4 2EL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 23 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: David Allan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-10

Psc name: David Pollock

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-10

Psc name: Robert Albert Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 23 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 23 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Albert Robinson

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2016

Action Date: 23 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr David Allen

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mr David Allen

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Albert Robinson

Termination date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Pollock

Appointment date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Albert Robinson

Change date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: 24 Alders Road Edgware Middlesex HA8 9QG

Change date: 2015-10-05

New address: C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Girish Kumar Mehra

Termination date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 23 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

New address: 24 Alders Road Edgware Middlesex HA8 9QG

Change date: 2014-10-20

Old address: 55 Tetherdown Muswell Hill London N10 1NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 23 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 23 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 23 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-26

Officer name: Girish Kumar Hehra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilly Robinson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Girish Kumar Hehra

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lilly Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 23 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 23 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Mr Robert Albert Robinson

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Mrs Lilly Robinson

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 23 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 23 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-23

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 23 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-23

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2006

Action Date: 23 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-23

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2005

Action Date: 23 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-23

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2004

Action Date: 23 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2003

Action Date: 23 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-23

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2002

Action Date: 23 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-23

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 23 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-23

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2000

Action Date: 23 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-23

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1999

Action Date: 23 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-23

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1998

Action Date: 23 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-23

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1997

Action Date: 23 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-23

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1996

Action Date: 23 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-23

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1995

Action Date: 23 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1994

Action Date: 23 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-23

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1993

Action Date: 23 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-23

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 1992

Action Date: 23 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 1991

Action Date: 23 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-23

Documents

View document PDF

Legacy

Date: 08 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/06/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1990

Action Date: 23 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-23

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1989

Action Date: 23 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-23

Documents

View document PDF

Legacy

Date: 15 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/04/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1988

Action Date: 23 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-23

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/02/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1987

Action Date: 23 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-23

Documents

View document PDF

Legacy

Date: 09 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1986

Action Date: 23 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-23

Documents

View document PDF

Legacy

Date: 05 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/05/86; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Nov 1964

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNMAWR WELFARE BOWLS CLUB LIMITED

17 RHIW WEN,EBBW VALE,NP23 6JD

Number:11836185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEVAGROUP LTD

UNIT 5,HERTFORD,SG13 7NW

Number:05809779
Status:ACTIVE
Category:Private Limited Company

FIELDING CONSULTING LIMITED

1349-1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:11392712
Status:ACTIVE
Category:Private Limited Company

MITCHCOMM LIMITED

15 BIRMINGHAM ROAD,KIDDERMINSTER,DY10 2BX

Number:10919252
Status:ACTIVE
Category:Private Limited Company

PI (BASINGSTOKE) LIMITED

MUCKLEY CORNER HOUSE WALSALL ROAD,LICHFIELD,WS14 0BG

Number:07921542
Status:ACTIVE
Category:Private Limited Company
Number:IP06138R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source