Advanced company searchLink opens in new window

BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED

Company number 05480611

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)
25 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Oct 2017 AP01 Appointment of Mr David Robert Whipps as a director on 13 October 2017
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Hannah Cuthbertson as a person with significant control on 14 June 2017
27 Jun 2017 TM01 Termination of appointment of Amy Child as a director on 1 June 2017
06 Dec 2016 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 14 June 2016 no member list
16 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jul 2015 AR01 Annual return made up to 14 June 2015 no member list
26 Sep 2014 AD01 Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 14 June 2014 no member list
28 Nov 2013 TM01 Termination of appointment of Timothy Harvey as a director
28 Nov 2013 TM01 Termination of appointment of Timothy Colclough as a director
31 Oct 2013 AD01 Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England on 31 October 2013
09 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 14 June 2013 no member list
16 May 2013 CH01 Director's details changed for Mr Timothy Philip Harvey on 16 May 2013
08 May 2013 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary
24 Apr 2013 AD01 Registered office address changed from C/O Omnicroft Limited 1 Charlotte Drive Rainham Gillingham Kent ME8 0DA United Kingdom on 24 April 2013
17 Apr 2013 TM01 Termination of appointment of Matthew Colclough as a director
12 Mar 2013 AP01 Appointment of Jade Louise Nicholl as a director
08 Feb 2013 AP01 Appointment of Miss Hannah Cuthbertson as a director
08 Feb 2013 CH01 Director's details changed for Timothy Roger Colclough on 8 February 2013