UNDER THE BRIDGE LTD.

Company Documents

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

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 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

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/08/2331 August 2023 Appointment of Mr Behdad Eghbali as a director on 2023-08-21

View Document

12/04/2312 April 2023 Change of details for Stamford Bridge Projects Ltd as a person with significant control on 2022-05-30

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2021-06-30

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALEXANDER

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BONINGTON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR BRUCE MICHAEL BUCK

View Document

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

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MR CHRISTOPHER IAN ALEXANDER

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR JAMES CHRISTIAN GERALD BONINGTON

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY ALAN SHAW

View Document

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

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

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

View Document

18/01/1318 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

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

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LESLIE SHAW / 05/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN ALEXANDER / 05/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE SHAW / 05/01/2011

View Document

07/01/117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 COMPANY NAME CHANGED CHELSEA MONEY LIMITED CERTIFICATE ISSUED ON 29/10/10

View Document

08/04/108 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

01/02/071 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED CHELSEA SPORTS & LEISURE CENTRE LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/058 March 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; 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

24/01/0324 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 S366A DISP HOLDING AGM 14/12/00

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 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