About

Registered Number: 03474262
Date of Incorporation: 01/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Byeways Parkers Lane, Maidens Green, Nr Bracknell, Berkshire, RG42 6LE

 

Having been setup in 1997, Chequers Bridge Management Ltd has its registered office in Nr Bracknell. We don't know the number of employees at this organisation. This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTISON, Oliver Joseph Samuel 01 September 2016 - 1
JOHNSON, Melanie Ann 25 September 2018 - 1
BARLOW, Martin Peter Edward 07 September 2006 28 November 2014 1
BOUCHER, David Charles 01 December 1997 16 September 1998 1
HEYS, Martin 16 September 1998 07 August 2008 1
PARRY, Claire Louise 07 August 2008 17 September 2018 1
PARTRIDGE, Jean 16 September 1998 11 November 1999 1
SHAW, Derick 16 September 1998 11 November 1999 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 26 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 November 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 30 December 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.