Advanced company searchLink opens in new window

BROMLEY PROPERTY INVESTMENTS LIMITED

Company number 04066391

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)
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 201,473,191
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
  • GBP 201,473,191
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
  • GBP 201,473,191
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
  • GBP 201,473,191
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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