Advanced company searchLink opens in new window

STAMFORD BRIDGE PROJECTS LTD

Company number 02548831

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)
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
06 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
24 Apr 2023 AA Full accounts made up to 30 June 2022
12 Apr 2023 PSC05 Change of details for Blueco 22 Limited as a person with significant control on 30 May 2022
13 Dec 2022 AA Full accounts made up to 30 June 2021
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
07 Jul 2022 TM02 Termination of appointment of Paul Neil Heagren as a secretary on 6 July 2022
04 Jul 2022 TM01 Termination of appointment of Bruce Michael Buck as a director on 30 June 2022
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 AP01 Appointment of Mr Bruce Michael Buck as a director on 30 May 2022
07 Jun 2022 TM01 Termination of appointment of Eugene Alexander Tenenbaum as a director on 30 May 2022
07 Jun 2022 AP01 Appointment of Mr Behdad Eghbali as a director on 1 June 2022
07 Jun 2022 AP01 Appointment of Mr Todd Lawrence Boehly as a director on 1 June 2022
07 Jun 2022 PSC02 Notification of Blueco 22 Limited as a person with significant control on 30 May 2022
07 Jun 2022 PSC07 Cessation of Fordstam Limited as a person with significant control on 30 May 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 3
25 May 2022 MR04 Satisfaction of charge 1 in full
01 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
01 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates