BROMLEY BUSINESS CENTRE (HOLDINGS) LTD.
Company number 00674931
- Company Overview for BROMLEY BUSINESS CENTRE (HOLDINGS) LTD. (00674931)
- Filing history for BROMLEY BUSINESS CENTRE (HOLDINGS) LTD. (00674931)
- People for BROMLEY BUSINESS CENTRE (HOLDINGS) LTD. (00674931)
- Charges for BROMLEY BUSINESS CENTRE (HOLDINGS) LTD. (00674931)
- More for BROMLEY BUSINESS CENTRE (HOLDINGS) LTD. (00674931)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
18 Oct 2024 | TM02 | Termination of appointment of David Robert Garmson as a secretary on 22 April 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of David Robert Garmson as a director on 22 April 2024 | |
18 Oct 2024 | PSC07 | Cessation of Beechwood Properties Limited as a person with significant control on 20 February 2024 | |
18 Oct 2024 | PSC01 | Notification of Liam Dominic Williams as a person with significant control on 20 February 2024 | |
18 Oct 2024 | PSC01 | Notification of David Mark Garmson as a person with significant control on 20 February 2024 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 May 2024 | CH01 | Director's details changed for Mr Liam Dominic Williams on 29 May 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA to Willow Walk Business Centre 10 Willow Walk Off Starts Hill Road Orpington Kent BR6 7AA on 16 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
01 Dec 2021 | MR01 | Registration of charge 006749310016, created on 19 November 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | MR01 | Registration of charge 006749310015, created on 8 January 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
02 Sep 2019 | CH01 | Director's details changed for Mr David Robert Garmson on 2 September 2019 | |
02 Sep 2019 | CH03 | Secretary's details changed for Mr David Robert Garmson on 2 September 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |