SOCKBRIDGE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-24 with updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

22/06/2122 June 2021 Appointment of Mr John Scott as a director on 2021-06-22

View Document

16/06/2116 June 2021 Termination of appointment of Jennifer Ann Ingle as a director on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mrs Jean Farkins as a director on 2021-06-16

View Document

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

View Accounts

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MRS CAROLYN PICKERING

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MR ROBIN BARRATT

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELSPETH SNEDDON

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 1 MEETING HOUSE LANE TIRRIL, PENRITH CUMBRIA CA10 2JU

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY ELSPETH SNEDDON

View Document

06/08/186 August 2018 SECRETARY APPOINTED MRS JENNIFER ANN INGLE

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR RHONA MARR

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MRS JENNIFER ANN INGLE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA MCKEOWN

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1324 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR BRIAN WILSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS ANITA MCKEOWN

View Document

18/01/1218 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MRS RHONA HOLMAN MARR

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

25/02/1025 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH ROBERTSON SNEDDON / 01/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MILLS / 01/12/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR DEREK BURGOYNE

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1 MEETING HOUSE LANE TIRRIL PENRITH CUMBRIA CA10 2JU

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; CHANGE OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 6 QUAKERS CLOSE SOCKBRIDGE PENRITH CUMBRIA CA10 2JJ

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 24/12/05; CHANGE OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/12/04; CHANGE OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/12/02; CHANGE OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 24/12/00; CHANGE OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 24/12/99; CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 6 MEETING HOUSE LANE TIRRIL PENRITH CUMBRIA CA10 2JU

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 11 QUAKERS CLOSE SOCKBRIDGE PENRITH CUMBRIA CA10 2JJ

View Document

08/01/988 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 24/12/96; CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 11 DEVONSHIRE STREET PENRITH CUMBRIA CA11 7SR

View Document

11/04/9611 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: BIRBECK HOUSE DUKE STREET PENRITH CUMBRIA CA11 7LZ

View Document

25/07/9525 July 1995 ADOPT MEM AND ARTS 18/07/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9118 December 1991 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/03/8823 March 1988 RETURN MADE UP TO 24/09/87; NO CHANGE OF MEMBERS

View Document

29/01/8729 January 1987 ANNUAL RETURN MADE UP TO 20/09/86

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/7331 May 1973 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