CARRBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/02/212 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEJS REBIKOVS / 14/12/2020

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM SUITE 3 BARKAT HOUSE 116-118 FINCHLEY ROAD LONDON NW3 5HT ENGLAND

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR. OLEG PETROV / 14/12/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM AZTEC HOUSE 397-405 ARCHWAY ROAD SUITE 14, 3RD FLOOR HIGHGATE N6 4ER ENGLAND

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

24/10/1824 October 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 DIRECTOR APPOINTED MR SERGEJS REBIKOVS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX BENNETT

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR IULIA FILIPOVSCAIA

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR ALEX BENNETT

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MISS IULIA FILIPOVSCAIA

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR HEMA NORONHA

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 13 JOHN PRINCES STREET 2ND FLOOR LONDON W1G 0JR ENGLAND

View Document

23/02/1823 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MS HEMA NORONHA

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRENDMAX, INC.

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JUCHUN LEE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY STARWELL INTERNATIONAL LTD.

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/08/152 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 CORPORATE SECRETARY APPOINTED STARWELL INTERNATIONAL LTD.

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR TRANSHOLD CORPORATION LIMITED

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY BONITA LLC

View Document

19/06/1519 June 2015 CORPORATE DIRECTOR APPOINTED TRENDMAX, INC.

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JUCHUN LEE

View Document

10/06/1210 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY BANGER

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANSHOLD CORPORATION LIMITED / 10/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONITA LLC / 10/08/2011

View Document

04/03/114 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY BANGER / 16/04/2010

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BANGER / 01/07/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DANNY BANGER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/12/065 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/08/021 August 2002 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