SAM BRIDGER CONSULTING LIMITED

11 Home Farm Close, Deanshanger, MK19 6FD, South Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.06805595
CategoryPrivate Limited Company
Incorporated29 Jan 2009
Age15 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years4 months, 9 days

SUMMARY

SAM BRIDGER CONSULTING LIMITED is an dissolved private limited company with number 06805595. It was incorporated 15 years, 5 months, 16 days ago, on 29 January 2009 and it was dissolved 4 months, 9 days ago, on 05 March 2024. The company address is 11 Home Farm Close, Deanshanger, MK19 6FD, South Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Ms Samantha Bridger

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-14

Old address: 11 Home Farm Close Deanshanger South Northhamptonshire MK19 6FD United Kingdom

New address: 11 Home Farm Close Deanshanger South Northamptonshire MK19 6FD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: 11 Home Farm Close Deanshanger Milton Keynes MK19 6FD

New address: 11 Home Farm Close Deanshanger South Northhamptonshire MK19 6FD

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-10

Psc name: Ms Samantha Bridger

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Ms Samantha Bridger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Ms Samantha Bridger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: 8 New Zealand Gardens Wing Leighton Buzzard Bedfordshire Lu7 Opq

New address: 11 Home Farm Close Deanshanger Milton Keynes MK19 6FD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Samantha Bridger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 29 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B FINANCIAL CONSULTING LTD

18 MANDRELL ROAD,LONDON,SW2 5DL

Number:11461562
Status:ACTIVE
Category:Private Limited Company

DEXSTONE LIMITED

220 NORTHOLT ROAD,HARROW,HA2 8DS

Number:08319605
Status:ACTIVE
Category:Private Limited Company

FRESH SEND LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:10380736
Status:ACTIVE
Category:Private Limited Company

IN THE GLOW SKINCARE LTD

3 ASPEN COURT,ILFORD,IG5 0HY

Number:10653785
Status:ACTIVE
Category:Private Limited Company

RAD GROUNDWORK CONTRACTORS LIMITED

177 ST. JOHNS ROAD,CONGLETON,CW12 2EJ

Number:11890185
Status:ACTIVE
Category:Private Limited Company

TOM PRIDHAM LTD

145 WIMBLEDON PARK ROAD,LONDON,SW18 5TU

Number:06166044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source