EBURY BRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-01 with updates

View Document

10/03/2510 March 2025 Secretary's details changed for Carter Backer Winter Trustees Limited on 2024-12-02

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Biresh Roy as a director on 2024-08-15

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-03-28

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER TRUSTEES LIMITED / 23/04/2014

View Document

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE
21 BUCKLE STREET
LONDON
E1 8NN

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANSFIELD

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED SHARON ANNE CROWSON

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR KEITH JOHN ELLIS

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA CARTER

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED BIRESH ROY

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM:
57 WEST END LANE
PINNER
MIDDLESEX HA5 1AH

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 01/05/02; CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM:
PO BOX 4NR
44 GROSVENOR HILL
LONDON
W1A 4NR

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/05/01; CHANGE OF MEMBERS

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 S386 DISP APP AUDS 15/06/98

View Document

22/06/9822 June 1998 S369(4) SHT NOTICE MEET 15/06/98

View Document

22/06/9822 June 1998 S366A DISP HOLDING AGM 15/06/98

View Document

22/06/9822 June 1998 S252 DISP LAYING ACC 15/06/98

View Document

22/06/9822 June 1998 S80A AUTH TO ALLOT SEC 15/06/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ADOPT MEM AND ARTS 24/03/98

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

01/05/971 May 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