CITY BRIDES LIMITED
Status | ACTIVE |
Company No. | 06856961 |
Category | Private Limited Company |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CITY BRIDES LIMITED is an active private limited company with number 06856961. It was incorporated 15 years, 2 months, 16 days ago, on 24 March 2009. The company address is Jordan House Jordan House, Norwich, NR2 4TT, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Poole
Termination date: 2023-12-11
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Bendell
Termination date: 2023-12-11
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Cessation of a person with significant control
Date: 12 Apr 2023
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lucinda Elizabeth Poole
Cessation date: 2022-03-24
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: The Executors of Lucinda Elizabeth Poole Estate
Notification date: 2022-03-24
Documents
Second filing of confirmation statement with made up date
Date: 06 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Termination director company with name termination date
Date: 25 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucinda Elizabeth Poole
Termination date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-28
Officer name: Mr John Edward Poole
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Poole
Appointment date: 2021-05-28
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Bendell
Appointment date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juliette Elizabeth Bendell
Appointment date: 2019-07-02
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-20
Officer name: Juliette Elizabeth Poole
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-02
Officer name: Lucinda Elizabeth Poole
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-01
Old address: Jordan House 11 Westwick Street Norwich Norfolk NR2 4TT United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-01
Old address: Willowmere 25 Low Road Wortwell Harleston Norfolk IP20 0HJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Certificate change of name company
Date: 18 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mufti designs LIMITED\certificate issued on 18/05/11
Documents
Change of name notice
Date: 18 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-30
Old address: C/O Jordon House Westwick Street Norwich Norfolk NR2 4TT
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Juliette Elizabeth Poole
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Lucinda Elizabeth Poole
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Qa Registrars Limited
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed lucinda poole
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed juliette elizabeth poole
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director qa nominees LIMITED logged form
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from the studio st nicholas close elstree herts WD6 3EW
Documents
Some Companies
5, JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 04354076 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFOY APARTMENTS MANAGEMENT COMPANY LIMITED
FLAT 1, BEAUFOY APARTMENTS 33K BELMONT PARK,LONDON,SE13 5BW
Number: | 09805161 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OLIVER SAMUEL ASSOCIATES LIMITED
15 VILLAGE CLOSE,LONDON,NW3 5AH
Number: | 09945089 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS DESIGN CENTRE 52 UPPER STREET,LONDON,N1 0QH
Number: | 04640278 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DRURY HOUSE,RUGBY,CV21 3DE
Number: | 08598770 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERWAYS HOUSE,RINGWOOD,BH24 1LG
Number: | OC342912 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |