PROACTIVE BRIDGING LIMITED

Company Documents

DateDescription
17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031749030003

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031749030004

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY JENNISON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031749030004

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDLEY

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR GARY DEREK BECKETT

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031749030003

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR GARY ANTONY JENNISON

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
7TH FLOOR BRACKEN HOUSE
CHARLES STREET
MANCHESTER
M1 7BD
UNITED KINGDOM

View Document

04/04/124 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7TH FLOOR BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD UNITED KINGDOM

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 6TH FLOOR BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/04/117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 06/04/2010

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED STEPHEN PAUL BAKER

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED HELLO FINANCE UK LTD CERTIFICATE ISSUED ON 20/02/08

View Document

22/01/0822 January 2008 GRANT AGREEMENT 09/11/07

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FACILITY AGREEMENT 15/09/06

View Document

18/08/0618 August 2006 FACILITY AGREEMENT 28/07/06

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED CRESTHAVEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/07/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/03/9619 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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