CENTRAL BRIDGING LOANS LIMITED

Granary Wharf Granary Wharf, Burton On Trent, DE14 1DU, Staffordshire
StatusACTIVE
Company No.07728274
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Coleman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wilson

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Coleman

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wilson

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Clifford

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

RIGHTWORX LTD

UNIT 5 HARVEY COURT,DURHAM,DL15 0FB

Number:07419596
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CRANES & ACCESS LTD

WINTERFIELDS FARM,PULBOROUGH,RH20 2EJ

Number:03462517
Status:ACTIVE
Category:Private Limited Company

SUBHAM CONSULTING LIMITED

25 MOAT FARM ROAD,NORTHOLT,UB5 5DR

Number:08982886
Status:ACTIVE
Category:Private Limited Company

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