FORTH BRIDGE CAPITAL LLP

Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

07/06/237 June 2023 Appointment of Woc Dunvegan Llc as a member on 2021-01-01

View Document

07/06/237 June 2023 Cessation of Andrew Allan Thompson Clark as a person with significant control on 2021-01-01

View Document

01/06/231 June 2023 Termination of appointment of Andrew Allan Thompson Clark as a member on 2021-01-01

View Document

01/06/231 June 2023 Notification of Andrew Allan Thompson Clark as a person with significant control on 2017-09-19

View Document

01/06/231 June 2023 Change of details for Gill Broome as a person with significant control on 2021-01-01

View Document

01/06/231 June 2023 Cessation of High Road Golf Expeditions Limited as a person with significant control on 2017-09-19

View Document

01/06/231 June 2023 Appointment of Eric James Drinkwater as a member on 2020-06-15

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / GILL BROOME / 19/12/2016

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / GILL BROOME / 19/12/2016

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 APPOINTMENT TERMINATED, LLP MEMBER HIGH ROAD GOLF EXPEDITIONS LIMITED

View Document

20/09/1720 September 2017 LLP MEMBER APPOINTED ANDREW ALLAN THOMPSON CLARK

View Document

19/09/1719 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SO3058960002

View Document

19/09/1719 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SO3058960001

View Document

19/09/1719 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SO3058960003

View Document

20/03/1720 March 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SO3058960003

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SO3058960003

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SO3058960002

View Document

20/03/1720 March 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SO3058960002

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SO3058960001

View Document

19/12/1619 December 2016 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