BRACKENWOOD MANAGEMENT RTM COMPANY LIMITED
Company number 12321050
- Company Overview for BRACKENWOOD MANAGEMENT RTM COMPANY LIMITED (12321050)
- Filing history for BRACKENWOOD MANAGEMENT RTM COMPANY LIMITED (12321050)
- People for BRACKENWOOD MANAGEMENT RTM COMPANY LIMITED (12321050)
- More for BRACKENWOOD MANAGEMENT RTM COMPANY LIMITED (12321050)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of Vesna Weekley as a director on 23 January 2025 | |
29 Jan 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
29 May 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
15 Aug 2023 | AP01 | Appointment of Mrs Vesna Weekley as a director on 14 August 2023 | |
04 Jul 2023 | AP04 | Appointment of Hes Estate Management Limited as a secretary on 1 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 4 July 2023 | |
04 Jul 2023 | TM02 | Termination of appointment of Banner Property Services Limited as a secretary on 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
11 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
11 Aug 2021 | AP04 | Appointment of Banner Property Services Limited as a secretary on 11 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Flat 3, Brackenwood Heath Drive Walton on the Hill Tadworth KT20 7QN United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 11 August 2021 | |
11 Aug 2021 | TM02 | Termination of appointment of Eleanor Jean Elliott as a secretary on 11 August 2021 | |
27 Feb 2021 | TM01 | Termination of appointment of Keith Donald Oldfield as a director on 25 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
14 Oct 2020 | AP01 | Appointment of Mrs Anne Edwards as a director on 12 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Dudley Stuart Thompson as a director on 12 October 2020 | |
09 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Nov 2019 | PSC07 | Cessation of Michelle Angela Walker as a person with significant control on 19 November 2019 |