Advanced company searchLink opens in new window

BROMFORD WAY MANAGEMENT COMPANY LIMITED

Company number 11199803

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
21 Oct 2024 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 17 October 2024
21 Oct 2024 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 17 October 2024
10 Jun 2024 AD01 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 10 June 2024
14 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
09 Jan 2023 AD01 Registered office address changed from Alexander Faulkner Partnership, 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on 9 January 2023
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
28 Feb 2022 AD01 Registered office address changed from Alexander Faulkner Partnership, 2nd Floor, 154-155 Great Charles Steet Queensway Birmingham B3 3HN England to Alexander Faulkner Partnership, 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
28 Feb 2022 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to Alexander Faulkner Partnership, 2nd Floor, 154-155 Great Charles Steet Queensway Birmingham B3 3HN on 28 February 2022
11 Feb 2022 PSC05 Change of details for Go Develop (Bromford) Limited as a person with significant control on 12 February 2018
19 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 5 March 2019
28 Feb 2019 TM01 Termination of appointment of Palinda Samarasinghe as a director on 27 February 2019
28 Feb 2019 AP01 Appointment of Mr Gordon James Harker as a director on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of Mark Julian Hugo Holden as a director on 27 February 2019