Advanced company searchLink opens in new window

THE BRACKENS (THUNDERSLEY) MANAGEMENT COMPANY LIMITED

Company number 09915930

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)
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