Advanced company searchLink opens in new window

UNION BRIDGE MANAGEMENT COMPANY LIMITED

Company number 09925047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
13 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Jun 2020 TM02 Termination of appointment of Michael William Harrison as a secretary on 1 January 2020
04 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
12 Dec 2019 AP03 Appointment of Mr Matthew Milnes as a secretary on 1 December 2019
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 AD01 Registered office address changed from 1 Waver Spring Barns, Compton Lane, Collingham Wetherby Great Britain LS22 5FD United Kingdom to 49 Parity Pm Ltd No 49 Randolph Street Leeds LS13 3HT on 29 November 2019
07 Oct 2019 AP01 Appointment of Mr Michael William Harrison as a director on 1 October 2019
29 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 24
27 Jun 2019 AD01 Registered office address changed from 1 1,Waver Spring Barns, Compton Lane, Collingham Collingham Wetherby West Yorkshire LS22 5FD United Kingdom to 1 Waver Spring Barns, Compton Lane, Collingham Wetherby Great Britain LS22 5FD on 27 June 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
14 Jan 2019 AP03 Appointment of Mr Michael William Harrison as a secretary on 1 January 2019
14 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
12 Oct 2018 AD01 Registered office address changed from 92 Aspin Lane Knaresborough North Yorkshire HG5 8EP to 1 1,Waver Spring Barns, Compton Lane, Collingham Collingham Wetherby West Yorkshire LS22 5FD on 12 October 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 May 2018 AP01 Appointment of Mr Criag Harrison as a director on 14 May 2018
12 Mar 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016