SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

14/03/2514 March 2025 Satisfaction of charge 029462440048 in full

View Document

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

View Document

12/11/2412 November 2024 Registration of charge 029462440048, created on 2024-11-12

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

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

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Accounts

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

22/04/2222 April 2022 Satisfaction of charge 37 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 41 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 42 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 45 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 43 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 34 in full

View Document

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

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES BRIDBURY

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 SECOND FILING WITH MUD 07/07/15 FOR FORM AR01

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Document

18/07/1418 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RANDOLPH BRIDBURY / 06/05/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 ADOPT ARTICLES 20/09/2012

View Document

30/07/1230 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 157

View Document

28/05/1228 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1228 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 314

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 SECTION 175 08/12/2010

View Document

07/01/117 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/08/102 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 ADOPT MEM AND ARTS 24/08/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

03/06/083 June 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 13

View Document

03/06/083 June 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12

View Document

14/03/0814 March 2008 ADOPT ARTICLES 06/03/2008

View Document

14/03/0814 March 2008 ARTICLES OF ASSOCIATION

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

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

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 NC INC ALREADY ADJUSTED 16/02/00

View Document

21/03/0021 March 2000 £ NC 100/200 16/02/00

View Document

21/03/0021 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/00

View Document

04/02/004 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

15/06/9615 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED BORNGREAT LIMITED CERTIFICATE ISSUED ON 11/10/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/09/9422 September 1994 ALTER MEM AND ARTS 07/07/94

View Document

22/09/9422 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REVEREND AUDIO LTD


  • 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