BRIDGING TRADING LLP

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Downing Nominees Limited as a member on 2024-08-07

View Document

24/06/2524 June 2025 Termination of appointment of Magnus Secured Lending Llp as a member on 2024-08-07

View Document

06/01/256 January 2025 Change of details for Pulford Trading Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Member's details changed for Bagnall Energy Limited on 2025-01-06

View Document

06/01/256 January 2025 Member's details changed for Downing Corporate Finance Limited on 2025-01-06

View Document

06/01/256 January 2025 Member's details changed for Magnus Secured Lending Llp on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Member's details changed for Pulford Trading Limited on 2025-01-06

View Document

06/01/256 January 2025 Member's details changed for Downing Members Limited on 2025-01-06

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/09/2430 September 2024 Change of details for Pulford Trading Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Member's details changed for Pulford Trading Limited on 2024-09-30

View Document

30/09/2430 September 2024 Member's details changed for Downing Members Limited on 2024-09-30

View Document

30/09/2430 September 2024 Member's details changed for Magnus Secured Lending Llp on 2024-09-30

View Document

30/09/2430 September 2024 Member's details changed for Downing Corporate Finance Limited on 2024-09-30

View Document

30/09/2430 September 2024 Member's details changed for Bagnall Energy Limited on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30

View Document

04/06/244 June 2024 Change of details for Pulford Trading Limited as a person with significant control on 2023-10-17

View Document

04/06/244 June 2024 Member's details changed for Pulford Trading Limited on 2023-10-17

View Document

21/05/2421 May 2024 Registration of charge OC3588060008, created on 2024-05-15

View Document

19/03/2419 March 2024 Full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Resignation of an auditor

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/09/2326 September 2023 Cessation of Downing Corporate Finance Limited as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Downing Members Limited as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Notification of Pulford Trading Limited as a person with significant control on 2023-09-26

View Document

23/06/2323 June 2023 Satisfaction of charge OC3588060003 in full

View Document

23/06/2323 June 2023 Satisfaction of charge OC3588060006 in full

View Document

23/06/2323 June 2023 Satisfaction of charge OC3588060004 in full

View Document

23/06/2323 June 2023 Satisfaction of charge OC3588060005 in full

View Document

23/06/2323 June 2023 Satisfaction of charge OC3588060007 in full

View Document

27/04/2327 April 2023 Appointment of Magnus Secured Lending Llp as a member on 2023-04-27

View Document

23/03/2323 March 2023 Registration of charge OC3588060007, created on 2023-03-23

View Document

16/02/2316 February 2023 Full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of Jenny Wrens Nest Limited as a member on 2021-10-01

View Document

23/09/2223 September 2022 Termination of appointment of Hall Development Company Limited as a member on 2021-10-01

View Document

23/09/2223 September 2022 Termination of appointment of A. Allen Developments Limited as a member on 2021-10-01

View Document

23/09/2223 September 2022 Termination of appointment of Childs Developments Limited as a member on 2021-10-01

View Document

23/09/2223 September 2022 Termination of appointment of Mini Nimbus Property Co. Limited as a member on 2021-10-01

View Document

23/09/2223 September 2022 Termination of appointment of Rm & a Benton Developments Limited as a member on 2021-10-01

View Document

23/09/2223 September 2022 Termination of appointment of Journey East Limited as a member on 2021-10-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ENCOMPASS TELEMANAGEMENT LIMITED

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CLIST DEVELOPMENTS LIMITED

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3588060005

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 20/10/2017

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / DOWNING MEMBERS LIMITED / 20/10/2017

View Document

19/04/1819 April 2018 CORPORATE LLP MEMBER APPOINTED HALL DEVELOPMENT COMPANY LIMITED

View Document

19/04/1819 April 2018 CORPORATE LLP MEMBER APPOINTED JENNY WRENS NEST LIMITED

View Document

19/04/1819 April 2018 CORPORATE LLP MEMBER APPOINTED TIMOTHY CLIST DEVELOPMENTS LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED ENCOMPASS TELEMANAGEMENT LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED CHILDS DEVELOPMENTS LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED QUEENSBURY DEVELOPMENTS LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED A. ALLEN DEVELOPMENTS LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED RM & A BENTON DEVELOPMENTS LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED MINI NIMBUS PROPERTY CO. LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED NICK COX CONSTRUCTION LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED KEARNS PROPERTY DEVELOPMENTS LIMITED

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER APPOINTED JOURNEY EAST LIMITED

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3588060004

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/12/177 December 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAGNALL RENEWABLES LIMITED / 20/10/2017

View Document

07/12/177 December 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING MEMBERS LIMITED / 20/10/2017

View Document

07/12/177 December 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PULFORD TRADING LIMITED / 20/10/2017

View Document

07/12/177 December 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAGNALL ENERGY LIMITED / 20/10/2017

View Document

07/12/177 December 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 20/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3588060003

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3588060001

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, LLP MEMBER JENNY WRENS NEST LIMITED

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, LLP MEMBER KEARNS PROPERTY DEVELOPMENTS LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER CHILDS DEVELOPMENTS LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER ENCOMPASS TELEMANAGEMENT LTD

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER HALL DEVELOPMENT COMPANY LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER JENNY WRENS NEST LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER JOURNEY EAST LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER A. ALLEN DEVELOPMENTS LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER NICK COX CONSTRUCTION LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER QUEENSBURY DEVELOPMENTS LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CLIST DEVELOPMENTS LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER R M & A BENTON DEVELOPMENTS LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER MINI NIMBUS PROPERTY CO. LIMITED

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER KEARNS PROPERTY DEVELOPMENTS LIMITED

View Document

14/11/1614 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PULFORD TRADING LIMITED / 01/10/2015

View Document

14/11/1614 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BAGNALL RENEWABLES LIMITED / 01/10/2015

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED KEARNS PROPERTY DEVELOPMENTS LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED CHILDS DEVELOPMENTS LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED HALL DEVELOPMENT COMPANY LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED QUEENSBURY DEVELOPMENTS LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED A. ALLEN DEVELOPMENTS LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED R M & A BENTON DEVELOPMENTS LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED ENCOMPASS TELEMANAGEMENT LTD

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED JOURNEY EAST LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED TIMOTHY CLIST DEVELOPMENTS LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED NICK COX CONSTRUCTION LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED MINI NIMBUS PROPERTY CO. LIMITED

View Document

02/11/162 November 2016 CORPORATE LLP MEMBER APPOINTED JENNY WRENS NEST LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER CHILDS DEVELOPMENTS LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER MINI NIMBUS PROPERTY CO. LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER R M & A BENTON DEVELOPMENTS LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CLIST DEVELOPMENTS LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER QUEENSBURY DEVELOPMENTS LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER KEARNS PROPERTY DEVELOPMENTS LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER JOURNEY EAST LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER NICK COX CONSTRUCTION LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER JENNY WRENS NEST LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER HALL DEVELOPMENT COMPANY LIMITED

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ENCOMPASS TELEMANAGEMENT LTD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, LLP MEMBER A. ALLEN DEVELOPMENTS LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED NICK COX CONSTRUCTION LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED KEARNS PROPERTY DEVELOPMENTS LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED TIMOTHY CLIST DEVELOPMENTS LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED BAGNALL RENEWABLES LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED PULFORD TRADING LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED JOURNEY EAST LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED HALL DEVELOPMENT COMPANY LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED MINI NIMBUS PROPERTY CO. LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED CHILDS DEVELOPMENTS LIMITED

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, LLP MEMBER DOWNING RENEWABLES IHT LLP

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING MEMBERS LIMITED / 13/05/2016

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED JENNY WRENS NEST LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED ENCOMPASS TELEMANAGEMENT LTD

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED R M & A BENTON DEVELOPMENTS LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED A. ALLEN DEVELOPMENTS LIMITED

View Document

13/05/1613 May 2016 CORPORATE LLP MEMBER APPOINTED QUEENSBURY DEVELOPMENTS LIMITED

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, LLP MEMBER DOWNING ASSET-BACKED IHT LLP

View Document

19/12/1519 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DOWNING IHT INCOME FUND 3 LLP

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DOWNING IHT INCOME FUND 2 LLP

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 19/10/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DOWNING IHT INCOME FUND 4 LLP

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DOWNING PARKANDER IHT INCOME FUND LLP

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DOWNING IHT INCOME FUND LLP

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, LLP MEMBER DOWNING LLP

View Document

10/07/1510 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3588060002

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3588060002

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3588060001

View Document

26/02/1526 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING CORPORATE FINANCE LIMITED / 30/06/2014

View Document

30/10/1430 October 2014 CORPORATE LLP MEMBER APPOINTED DOWNING MEMBERS LIMITED

View Document

24/10/1424 October 2014 ANNUAL RETURN MADE UP TO 19/10/14

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 19/10/13

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, LLP MEMBER DOWNING ASSET MANAGEMENT LIMITED

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, LLP MEMBER PULFORD TRADING LIMITED

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, LLP MEMBER BAGNALL RENEWABLES LIMITED

View Document

07/10/137 October 2013 CORPORATE LLP MEMBER APPOINTED DOWNING ASSET-BACKED IHT LLP

View Document

07/10/137 October 2013 CORPORATE LLP MEMBER APPOINTED DOWNING RENEWABLES IHT LLP

View Document

25/02/1325 February 2013 CORPORATE LLP MEMBER APPOINTED BAGNALL RENEWABLES LIMITED

View Document

25/02/1325 February 2013 CORPORATE LLP MEMBER APPOINTED PULFORD TRADING LIMITED

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/11/128 November 2012 ANNUAL RETURN MADE UP TO 19/10/12

View Document

26/09/1226 September 2012 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/06/126 June 2012 CORPORATE LLP MEMBER APPOINTED DOWNING LLP

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, LLP MEMBER DOWNING MANAGEMENT SERVICES LIMITED

View Document

20/10/1120 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING IHT INCOME FUND 2 LLP / 19/10/2010

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 19/10/11

View Document

20/10/1120 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING PARKANDER IHT INCOME FUND LLP / 19/10/2010

View Document

20/10/1120 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DOWNING IHT INCOME FUND LLP / 19/10/2010

View Document

31/08/1131 August 2011 CORPORATE LLP MEMBER APPOINTED DOWNING IHT INCOME FUND 4 LLP

View Document

24/03/1124 March 2011 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

29/10/1029 October 2010 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

19/10/1019 October 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company