CHEQUERS BRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/06/2521 June 2025 Appointment of Mr Sukhdeep Sadhra as a director on 2025-06-20

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

06/01/256 January 2025 Director's details changed for Miss Melanie Ann Johnson on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARRY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS MELANIE ANN JOHNSON

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR OLIVER JOSEPH SAMUEL BETTISON

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE STACEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/12/1526 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARLOW

View Document

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

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER EDWARD BARLOW / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE VALERIE STACEY / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PARRY / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED CLAIRE LOUISE PARRY

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM BYEWAYS PARKERS LANE MAIDENS GREEN NEAR BRACKNELL BERKSHIRE RG42 6LE

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HEYS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: BYEWAYS PARKERS LANE, MAIDENS GREEN BRACKNELL BERKSHIRE RG42 6LE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: JUBILEE HOUSE 147 BATH ROAD SLOUGH BERKSHIRE SL1 3UX

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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