Advanced company searchLink opens in new window

BROCKMAN MANAGEMENT SERVICES LIMITED

Company number 05806035

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
31 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 4 May 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
12 Oct 2015 AD01 Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 12 October 2015
21 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
27 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Ann Margaret Brockman on 3 April 2012
13 Jul 2012 CH01 Director's details changed for Roger William Brockman on 3 April 2012
13 Jul 2012 CH03 Secretary's details changed for Roger William Brockman on 3 April 2012
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AD01 Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY on 10 June 2011
12 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Ann Margaret Brockman on 1 October 2009