YELLOW BRIDGE DEVELOPMENTS LLP

Company Documents

DateDescription
26/08/2526 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

24/07/2524 July 2025 NewMember's details changed for Yellow Bridge Investments Limited on 2025-07-23

View Document

24/07/2524 July 2025 NewMember's details changed for B4 Estates Limited on 2025-07-23

View Document

24/07/2524 July 2025 NewChange of details for Yellow Bridge Investments Ltd as a person with significant control on 2025-07-23

View Document

25/03/2525 March 2025 Satisfaction of charge OC3807000001 in full

View Document

24/03/2524 March 2025 Satisfaction of charge OC3807000006 in full

View Document

24/03/2524 March 2025 Satisfaction of charge OC3807000002 in full

View Document

07/03/257 March 2025 Satisfaction of charge OC3807000007 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Hillfield Village Management Services Company Limited as a member on 2021-01-01

View Document

02/10/232 October 2023 Appointment of B4 Estates Limited as a member on 2021-01-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Registered office address changed from 7 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-11-11

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registration of charge OC3807000007, created on 2021-12-16

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

09/11/219 November 2021 Registration of charge OC3807000006, created on 2021-11-04

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3807000005

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3807000004

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3807000003

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 ANNUAL RETURN MADE UP TO 04/12/15

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE EDWARDS

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL EDWARDS

View Document

10/02/1510 February 2015 CORPORATE LLP MEMBER APPOINTED HILLFIELD VILLAGE MANAGEMENT SERVICES COMPANY LIMITED

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3807000002

View Document

23/12/1423 December 2014 ANNUAL RETURN MADE UP TO 04/12/14

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3807000001

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 ANNUAL RETURN MADE UP TO 04/12/13

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN PALMER

View Document

25/01/1325 January 2013 LLP MEMBER APPOINTED MICHAEL JAMES EDWARDS

View Document

25/01/1325 January 2013 LLP MEMBER APPOINTED CAROLINE LESLEY EDWARDS

View Document

04/12/124 December 2012 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