SIMON BRIDBURY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Sb Restaurant Investments Ltd as a person with significant control on 2025-03-12

View Document

14/05/2514 May 2025 Notification of Elusive Camel Holdings Ltd as a person with significant control on 2025-03-12

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/12/238 December 2023 Satisfaction of charge 2 in full

View Document

08/12/238 December 2023 Satisfaction of charge 4 in full

View Document

08/12/238 December 2023 Satisfaction of charge 3 in full

View Document

08/12/238 December 2023 Satisfaction of charge 1 in full

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr Benjamin James Bridbury as a director on 2023-01-01

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

19/01/2219 January 2022 Notification of Sb Restaurant Investments Ltd as a person with significant control on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIDBURY

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 4 BENTINCK CLOSE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SQ

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: HOWARD RICHARD AND CO 125 HIGH HOLBORN LONDON WC1V 6QF

View Document

19/12/9719 December 1997 ADOPT MEM AND ARTS 12/12/97

View Document

19/12/9719 December 1997 RE DES SHARES 12/12/97

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED PARQUE DEL SOL DEVELOPMENT LIMIT ED CERTIFICATE ISSUED ON 27/11/97

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 ALTER MEM AND ARTS 20/02/97

View Document

28/02/9728 February 1997 RE SHARES 20/02/97

View Document

21/02/9721 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: CRWYS HOUSE 33 CRWYS RD CARDIFF CF2 4YF

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 07/02/97

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED CAMWICH LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

22/01/9722 January 1997 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