THE BRACKENS (THUNDERSLEY) MANAGEMENT COMPANY LIMITED
Company number 09915930
- Company Overview for THE BRACKENS (THUNDERSLEY) MANAGEMENT COMPANY LIMITED (09915930)
- Filing history for THE BRACKENS (THUNDERSLEY) MANAGEMENT COMPANY LIMITED (09915930)
- People for THE BRACKENS (THUNDERSLEY) MANAGEMENT COMPANY LIMITED (09915930)
- More for THE BRACKENS (THUNDERSLEY) MANAGEMENT COMPANY LIMITED (09915930)
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) |
---|---|---|---|
28 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2019 | AD01 | Registered office address changed from 200 London Road Southend-on-Sea SS1 1PJ England to 200 Hair & Son Llp 200 London Road Southend-on-Sea SS1 1PJ on 16 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr David Mockett as a director on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG England to 200 London Road Southend-on-Sea SS1 1PJ on 14 August 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Andrew James Allen as a director on 1 April 2019 | |
29 Jan 2019 | PSC07 | Cessation of Chris Paul Weedon as a person with significant control on 21 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Andrew David Tinsley as a director on 21 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Christopher Paul Weedon as a director on 21 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Andrew John Prophet as a director on 21 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Alan Colin Lyall as a director on 21 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Tony John Harris as a director on 21 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Brian Warren as a director on 21 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NB to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG on 15 January 2018 | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
05 May 2016 | AD01 | Registered office address changed from 57 Crown Street Brentwood CM14 4BD United Kingdom to Parker House 104a Hutton Road Shenfield Essex CM15 8NB on 5 May 2016 | |
14 Dec 2015 | NEWINC | Incorporation |