HAVERLY BRIDGE CONSULTING LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/03/243 March 2024 Cessation of Michael Steven Haverly as a person with significant control on 2023-08-14

View Document

03/03/243 March 2024 Change of details for Umbreon Uk Limited as a person with significant control on 2023-08-14

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 2024-01-23

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Termination of appointment of Michael Steven Haverly as a director on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Mr Philip Nicholson as a director on 2023-09-18

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Notification of Umbreon Uk Limited as a person with significant control on 2023-02-02

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

24/11/2224 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Sub-division of shares on 2022-01-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD ENGLAND

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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