BROMLEY CLEANING AND FACILITIES MANAGEMENT LIMITED
Company number 05417175
- Company Overview for BROMLEY CLEANING AND FACILITIES MANAGEMENT LIMITED (05417175)
- Filing history for BROMLEY CLEANING AND FACILITIES MANAGEMENT LIMITED (05417175)
- People for BROMLEY CLEANING AND FACILITIES MANAGEMENT LIMITED (05417175)
- More for BROMLEY CLEANING AND FACILITIES MANAGEMENT LIMITED (05417175)
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) |
---|---|---|---|
31 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mrs Nicola Halsall on 15 July 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
16 Apr 2024 | CH01 | Director's details changed for Mr Herbert Bourchier on 16 April 2024 | |
31 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
25 Jan 2024 | AD01 | Registered office address changed from Unit 3 Big Padlock Ellis Ashton Street Liverpool L36 6BJ England to Unit 23 Big Padlock Unit 3 Ellis Ashton Street Huyton Liverpool L36 6BJ on 25 January 2024 | |
11 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from Unit 7 Interchange Motorway Industrial Estate Wilson Road Liverpool L36 6JG to Unit 3 Big Padlock Ellis Ashton Street Liverpool L36 6BJ on 31 January 2023 | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
25 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | SH08 | Change of share class name or designation | |
15 Oct 2020 | SH02 | Sub-division of shares on 28 September 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Nikki Halsall as a director on 1 September 2019 | |
30 Aug 2019 | AP01 | Appointment of Mrs Nicola Halsall as a director on 29 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mrs Nikki Halsall as a director on 30 August 2019 | |
30 Aug 2019 | TM02 | Termination of appointment of Kathy Bourchier as a secretary on 30 August 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates |