BOURNEBRIDGE FINANCIAL SERVICES LIMITED

6 Bevis Marks, London, EC3A 7BA
StatusACTIVE
Company No.10505176
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

BOURNEBRIDGE FINANCIAL SERVICES LIMITED is an active private limited company with number 10505176. It was incorporated 7 years, 6 months, 15 days ago, on 30 November 2016. The company address is 6 Bevis Marks, London, EC3A 7BA.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Edward Cleavin

Cessation date: 2022-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Advice Holdings Limited

Notification date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 11 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Thomas Edward Cleavin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Capital : 7,100 GBP

Date: 2020-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: PO Box 4385 10505176: Companies House Default Address Cardiff CF14 8LH

Change date: 2020-03-10

New address: 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 10505176: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-10

Psc name: Thomas Edward Cleavin

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: John Fenton Varady

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-10

Psc name: John Fenton Varady

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-08

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: 6 Bevis Marks London EC3A 7BA

Change date: 2019-04-01

Old address: Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Cleavin

Appointment date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-03

New address: Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS

Old address: The Dairy House Money Row Green Holyport Maidenhead SL6 2nd United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: 112 Houndsditch London EC3A 7BD England

New address: The Dairy House Money Row Green Holyport Maidenhead SL6 2nd

Change date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09471177
Status:ACTIVE
Category:Private Limited Company

ELWRAY LIMITED

GROUND FLOOR FLAT,BRIGHTON,BN1 6AF

Number:06949884
Status:ACTIVE
Category:Private Limited Company

GALSON-STORNOWAY MOTOR SERVICES LIMITED

1 LOWER BARVAS,ISLE OF LEWIS,HS2 0QZ

Number:SC026537
Status:ACTIVE
Category:Private Limited Company

HELIOX MARITIME LTD

16 CAE EITHIN,SWANSEA,SA6 6EZ

Number:07598996
Status:ACTIVE
Category:Private Limited Company

KINGSMITH STEEL LIMITED

2 DEBDALE ROAD,WELLINGBOROUGH,NN8 5AA

Number:07146678
Status:ACTIVE
Category:Private Limited Company

OILYS LIMITED

73 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:06757502
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