Advanced company searchLink opens in new window

BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED

Company number 01555826

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)
05 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Feb 2015 AR01 Annual return made up to 8 December 2014 no member list
03 Feb 2015 AP04 Appointment of United Company Secretaries as a secretary on 1 January 2015
03 Feb 2015 CH01 Director's details changed for Francesco Baldanza on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015
03 Feb 2015 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 3 February 2015
13 Jan 2015 AD01 Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015
17 Dec 2014 AD01 Registered office address changed from C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
10 Dec 2013 AR01 Annual return made up to 8 December 2013 no member list
08 Oct 2013 AP01 Appointment of Mr Christopher James Shakesby as a director
02 Sep 2013 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Francesco Baldanza on 2 September 2013
30 Aug 2013 CH01 Director's details changed for John Francis Mcmeekan on 28 August 2013
30 Aug 2013 CH01 Director's details changed for James Richard Hilltout on 28 August 2013
30 Aug 2013 CH01 Director's details changed for Mrs Julia De Baldanza on 28 August 2013
19 Jul 2013 AP03 Appointment of Mrs Elizabeth Mcdougall as a secretary
21 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 8 December 2012 no member list
13 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 8 December 2011 no member list
26 Jan 2011 TM01 Termination of appointment of Jane Carter as a director
20 Jan 2011 AP01 Appointment of James Richard Hilltout as a director
18 Jan 2011 AR01 Annual return made up to 8 December 2010 no member list
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association