Advanced company searchLink opens in new window

COLNE BRIDGE INVESTMENTS LIMITED

Company number 01138744

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
11 Jul 2023 CH01 Director's details changed for Mr David Woolf on 10 July 2023
08 Mar 2023 AD01 Registered office address changed from 2 Gloucester Gate Gloucester Gate Flat 5 London NW1 4HG England to 2 Gloucester Gate Flat5 London NW1 4HG on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from 78a Luke Street London EC2A 4PY England to 2 Gloucester Gate Gloucester Gate Flat 5 London NW1 4HG on 8 March 2023
23 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
20 Aug 2021 AD01 Registered office address changed from 78a Luke Street Luke Street London EC2A 4PY England to 78a Luke Street London EC2A 4PY on 20 August 2021
06 Aug 2021 AD01 Registered office address changed from Hides Hill House Hides Hill Lane Beaulieu Brockenhurst Hampshire SO42 7GZ to 78a Luke Street Luke Street London EC2A 4PY on 6 August 2021
02 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Feb 2021 AA Accounts for a small company made up to 30 November 2019
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
04 Apr 2019 MR01 Registration of charge 011387440016, created on 29 March 2019
29 Mar 2019 SH20 Statement by Directors
29 Mar 2019 SH19 Statement of capital on 29 March 2019
  • GBP 100,000
29 Mar 2019 CAP-SS Solvency Statement dated 29/03/19
29 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 6,100,000
06 Mar 2019 AA Accounts for a small company made up to 30 November 2018
01 Mar 2019 MR04 Satisfaction of charge 9 in full
27 Feb 2019 MR04 Satisfaction of charge 12 in full
27 Feb 2019 MR04 Satisfaction of charge 4 in full
27 Feb 2019 MR04 Satisfaction of charge 7 in full