BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED
Company number 01555826
- Company Overview for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
- Filing history for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
- People for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
- More for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
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) |
---|---|---|---|
10 Sep 2019 | AP01 | Appointment of Mr Johannes Arnoldus Pretorius as a director on 30 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of John Francis Mcmeekan as a director on 30 August 2019 | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
08 Nov 2018 | AP01 | Appointment of Dr Peter Arthur Long as a director on 26 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Julia De Baldanza as a director on 25 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Martha Marietta Pretorius as a director on 25 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Johannes Arnoldus Pretorius as a director on 25 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Francesco De Baldanza as a director on 25 October 2018 | |
31 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
13 Jul 2017 | AP01 | Appointment of Mr Johannes Arnoldus Pretorius as a director on 13 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mrs Linda Grace Dewhurst as a director on 11 July 2017 | |
27 Apr 2017 | AP01 | Appointment of Dr Martha Marietta Pretorius as a director on 21 April 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of Christopher James Shakesby as a director on 7 December 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of James Richard Hilltout as a director on 22 June 2016 | |
17 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
05 Feb 2016 | AP01 | Appointment of Mr David Cuin as a director on 15 June 2015 | |
04 Feb 2016 | AP04 | Appointment of Cmg Leasehold Management Limited as a secretary on 1 January 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 134 Cheltenham Road Gloucester GL2 0LY on 4 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
11 Dec 2015 | AR01 | Annual return made up to 8 December 2015 no member list | |
14 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 |