PONDERSBRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Director's details changed for Mr Anthony Carr Grant on 2025-05-12

View Document

03/10/243 October 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

28/08/2428 August 2024 Appointment of Mr Anthony Carr Grant as a director on 2024-08-21

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Cessation of Louise Amy Platt as a person with significant control on 2024-01-08

View Document

12/01/2412 January 2024 Termination of appointment of Louise Amy Platt as a director on 2024-01-08

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Appointment of Miss Rachel Heather Challinor as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Sharon Guest as a director on 2023-06-05

View Document

06/06/236 June 2023 Cessation of Sharon Guest as a person with significant control on 2023-06-05

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY WOODWARD

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MS ROSEMARY WOODWARD

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PLATT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS LOUISE AMY PLATT

View Document

14/02/2014 February 2020 CESSATION OF REBECCA JANE PLUME AS A PSC

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA PLUME

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE PLUME

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON GUEST

View Document

18/09/1818 September 2018 CESSATION OF STUART MARK FORT AS A PSC

View Document

14/08/1814 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MISS REBECCA JANE PLUME

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MRS SHARON GUEST

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MIRANDA CLARKE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART FORT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE PLATT

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MISS RACHEL HEATHER CHALLINOR

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/10/1418 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM AXIOM HOUSE MASKEW AVENUE PETERBOROUGH PE1 2SX

View Document

03/04/133 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE GILBERT

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA DANIELLE CLARKE / 11/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART FORT / 11/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE GILBERT / 11/09/2010

View Document

29/12/0929 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MIRANDA DANIELLE CLARKE

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA ARROWSMITH

View Document

18/02/0918 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: THE EXCHANGE ERMINE STREET LITTLE STUKELEY HUNTINGDON CAMBRIDGESHIRE PE28 4BG

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 SECRETARY RESIGNED

View Document

21/09/0321 September 2003 S366A DISP HOLDING AGM 11/09/03

View Document

11/09/0311 September 2003 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