HOUSEBRIDGE ASSETS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Ms Rita Sinopoli on 2025-02-03

View Document

06/03/256 March 2025 Change of details for Ms Sabrina Pierini as a person with significant control on 2016-09-01

View Document

05/03/255 March 2025 Change of details for Ms Rita Sinopoli as a person with significant control on 2025-02-21

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/03/255 March 2025 Director's details changed for Ms Rita Sinopoli on 2025-02-21

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Change of details for Ms Rita Sinopoli as a person with significant control on 2017-02-01

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

25/02/2225 February 2022 Change of details for Ms Sabrina Pierini as a person with significant control on 2017-02-01

View Document

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

View Accounts

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

View Accounts

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM PO BOX BN 4 BRUNSWICK PLACE SOUTHAMPTON HAMPSHIRE SO152AN ENGLAND

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM 1ST FLOOR SHERATON HOUSE LOWER ROAD CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MS RITA SINOPOLI

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN PRATT

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR. BRYAN JOHN PRATT

View Document

08/04/148 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR GINO CAPPONI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 314059.00

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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