Whittlesford Bridge Development Limited

DataGardener
dissolved
Unknown

Whittlesford Bridge Development Limited

05633948Private Limited With Share Capital

Endurance House Chivers Way, Histon, Cambridge, CB249ZR
Incorporated

23/11/2005

Company Age

20 years

Directors

3

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Whittlesford Bridge Development Limited (05633948) is a private limited with share capital incorporated on 23/11/2005 (20 years old) and registered in cambridge, CB249ZR. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 23/11/2005
CB249ZR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

92
Gazette Dissolved Voluntary
Category:Gazette
Date:03-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:18-06-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2017
Resolution
Category:Resolution
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Move Registers To Registered Office Company
Category:Address
Date:25-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2012
Legacy
Category:Mortgage
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Move Registers To Sail Company
Category:Address
Date:29-11-2011
Change Sail Address Company
Category:Address
Date:29-11-2011
Legacy
Category:Mortgage
Date:21-10-2011
Legacy
Category:Mortgage
Date:21-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-10-2011
Termination Secretary Company With Name
Category:Officers
Date:11-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:18-08-2010
Termination Secretary Company With Name
Category:Officers
Date:17-08-2010
Termination Director Company With Name
Category:Officers
Date:17-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2009
Legacy
Category:Officers
Date:08-09-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Address
Date:14-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2008
Legacy
Category:Mortgage
Date:02-10-2008
Legacy
Category:Annual Return
Date:07-12-2007
Legacy
Category:Officers
Date:10-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2007
Legacy
Category:Annual Return
Date:06-12-2006
Legacy
Category:Capital
Date:29-12-2005
Legacy
Category:Officers
Date:29-12-2005
Legacy
Category:Officers
Date:29-12-2005
Resolution
Category:Resolution
Date:12-12-2005
Resolution
Category:Resolution
Date:12-12-2005
Legacy
Category:Accounts
Date:12-12-2005
Legacy
Category:Officers
Date:23-11-2005
Incorporation Company
Category:Incorporation
Date:23-11-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date06/11/2018
Latest Accounts31/12/2017

Trading Addresses

Endurance House, Chivers Way, Histon, Cambridge, Cambridgeshire, CB249ZRRegistered

Contact

Endurance House Chivers Way, Histon, Cambridge, CB249ZR