STAMFORD BRIDGE PROJECTS LTD

Company Documents

DateDescription
08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

24/04/2324 April 2023 Full accounts made up to 2022-06-30

View Document

12/04/2312 April 2023 Change of details for Blueco 22 Limited as a person with significant control on 2022-05-30

View Document

13/12/2213 December 2022 Full accounts made up to 2021-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE TENENBAUM / 09/03/2020

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / FORDSTAM LIMITED / 11/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HEAGREN / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE TENENBAUM / 24/10/2012

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW

View Document

04/11/104 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY ALAN SHAW

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE TENENBAUM / 23/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE SHAW / 23/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN ALEXANDER / 23/10/2009

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER / 21/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED CHELSEA VILLAGE TELEVISON LTD CERTIFICATE ISSUED ON 17/07/07

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 16/10/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED CHELSEA TELEVISION LIMITED CERTIFICATE ISSUED ON 13/08/98

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

17/03/9417 March 1994 S386 DIS APP AUDS 02/03/94

View Document

23/11/9323 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 EXEMPTION FROM APPOINTING AUDITORS 14/09/92

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 EXEMPTION FROM APPOINTING AUDITORS 14/09/92

View Document

16/12/9216 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

29/10/9129 October 1991 EXEMPTION FROM APPOINTING AUDITORS 24/09/91

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 2 DERBY STREET COLNE LANCS BB8 8PD

View Document

12/03/9112 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/909 November 1990 COMPANY NAME CHANGED TOTALSMART LIMITED CERTIFICATE ISSUED ON 12/11/90

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/10/9016 October 1990 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