BROMLEY PROPERTY INVESTMENTS LIMITED
Company number 04066391
- Company Overview for BROMLEY PROPERTY INVESTMENTS LIMITED (04066391)
- Filing history for BROMLEY PROPERTY INVESTMENTS LIMITED (04066391)
- People for BROMLEY PROPERTY INVESTMENTS LIMITED (04066391)
- Charges for BROMLEY PROPERTY INVESTMENTS LIMITED (04066391)
- More for BROMLEY PROPERTY INVESTMENTS LIMITED (04066391)
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) |
---|---|---|---|
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
13 Aug 2015 | MR01 | Registration of charge 040663910009, created on 7 August 2015 | |
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
19 May 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
04 Dec 2013 | MR01 | Registration of charge 040663910008 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
16 May 2013 | AA | Full accounts made up to 30 September 2012 | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mark Greenwood on 6 September 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mark Greenwood on 6 September 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
20 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Feb 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Peter On on 22 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |