BROMFORD WAY MANAGEMENT COMPANY LIMITED
Company number 11199803
- Company Overview for BROMFORD WAY MANAGEMENT COMPANY LIMITED (11199803)
- Filing history for BROMFORD WAY MANAGEMENT COMPANY LIMITED (11199803)
- People for BROMFORD WAY MANAGEMENT COMPANY LIMITED (11199803)
- More for BROMFORD WAY MANAGEMENT COMPANY LIMITED (11199803)
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 |