CENTRAL BRIDGING LOANS LIMITED
Status | ACTIVE |
Company No. | 07728274 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
CENTRAL BRIDGING LOANS LIMITED is an active private limited company with number 07728274. It was incorporated 12 years, 10 months ago, on 03 August 2011. The company address is Granary Wharf Granary Wharf, Burton On Trent, DE14 1DU, Staffordshire.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Clifford
Termination date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Brian Anthony West
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 05 Jul 2019
Action Date: 17 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-17
Capital : 100,000 GBP
Documents
Confirmation statement with updates
Date: 27 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Capital allotment shares
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with no updates
Date: 24 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Anthony West
Appointment date: 2016-02-01
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajiv Dhirendra Nathwani
Termination date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajiv Nathwani
Appointment date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person secretary company with name date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-15
Officer name: Mr John Paul Clifford
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Clifford
Change date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Coleman
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 28 Mar 2013
Action Date: 08 Mar 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-03-08
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wilson
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Coleman
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Wilson
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Clifford
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Some Companies
Number: | IP01844R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
BIGBURY BAY GOLF CLUB TRADING LIMITED
THE CLUBHOUSE BIGBURY BAY GOLF CLUB,KINGSBRIDGE,TQ7 4BB
Number: | 10033894 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOYS' AND GIRLS' CLUBS OF SCOTLAND
20 WELLINGTON SQUARE,AYR,KA7 1EZ
Number: | SC084712 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 5 HARVEY COURT,DURHAM,DL15 0FB
Number: | 07419596 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINTERFIELDS FARM,PULBOROUGH,RH20 2EJ
Number: | 03462517 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOAT FARM ROAD,NORTHOLT,UB5 5DR
Number: | 08982886 |
Status: | ACTIVE |
Category: | Private Limited Company |