Advanced company searchLink opens in new window

BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02715118

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)
21 May 2013 CH01 Director's details changed for Vincent Francis Kelsall on 14 May 2013
21 May 2013 CH01 Director's details changed for Geoffrey Noel Hague on 14 May 2013
21 May 2013 CH01 Director's details changed for Dr Henry Christopher Henry on 14 May 2013
11 Sep 2012 AD01 Registered office address changed from Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 11 September 2012
11 Sep 2012 TM02 Termination of appointment of The Guthrie Partnership Limited as a secretary
11 Sep 2012 TM02 Termination of appointment of The Guthrie Partnership Limited as a secretary
11 Sep 2012 AD01 Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 11 September 2012
11 Sep 2012 AP03 Appointment of Paul Anthony Casserly as a secretary
20 Aug 2012 AP01 Appointment of Hans Rose as a director
20 Aug 2012 AP01 Appointment of Joyce Isaacs as a director
10 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
05 Mar 2012 AP04 Appointment of The Guthrie Partnership Limited as a secretary
29 Feb 2012 TM02 Termination of appointment of Charles Guthrie as a secretary
12 Jan 2012 AP01 Appointment of Rebecca Alexander as a director
04 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AP01 Appointment of Vincent Francis Kelsall as a director
17 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Michael Refson as a director
08 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 15/05/09; full list of members
27 May 2009 288c Director's change of particulars / michael refson / 01/01/2009
27 May 2009 288a Director appointed michael refson logged form