CAPITAL BRIDGING FINANCE NO.1 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved following liquidation

View Document

03/06/253 June 2025 NewFinal Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a members' voluntary winding up

View Document

29/07/2429 July 2024 Declaration of solvency

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 2024-07-29

View Document

22/01/2422 January 2024 Satisfaction of charge 1 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 081709370007 in full

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

03/08/233 August 2023 Change of details for Tmf Trustee Limited as a person with significant control on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Mr. Andrew Wallace on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2020-12-31

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

26/11/2126 November 2021 Director's details changed for Andrew Wallace on 2021-11-24

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / TMF TRUSTEE LIMITED / 05/08/2019

View Document

01/07/191 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED ANDREW WALLACE

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081709370007

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 AUDITOR'S RESIGNATION

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/08/164 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 15/07/2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081709370005

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081709370006

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1511 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 1

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

05/11/145 November 2014 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081709370006

View Document

13/08/1313 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081709370005

View Document

01/02/131 February 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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