Advanced company searchLink opens in new window

BROOKE CLOSE AND ROMAN WAY MANAGEMENT LIMITED

Company number 12395235

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)
23 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
01 Nov 2024 AA Micro company accounts made up to 31 January 2024
14 Jan 2024 TM01 Termination of appointment of Pcr Projects Limited as a director on 1 January 2024
14 Jan 2024 TM01 Termination of appointment of Peter Charles Rocke as a director on 1 January 2024
12 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
08 Dec 2023 PSC08 Notification of a person with significant control statement
17 Nov 2023 AP04 Appointment of Honeydell Block Management as a secretary on 17 August 2023
17 Nov 2023 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 17 August 2023
17 Nov 2023 PSC07 Cessation of Pcr Projects Limited as a person with significant control on 17 August 2023
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Aug 2023 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to C/O Honeydell Block Management Ltd Office 12, the Business Terrace Maidstone House, King Street Maidstone Kent ME15 6JQ on 30 August 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 January 2021
10 Sep 2021 AP01 Appointment of Samuel Charles Boyton as a director on 27 August 2021
23 Apr 2021 AP01 Appointment of Mr Saul Alexander Stringer as a director on 1 April 2021
14 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
12 Apr 2021 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 April 2021
08 Apr 2021 AD01 Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 8 April 2021
19 Mar 2021 AP01 Appointment of Mr Robertson James Mclean Telfer as a director on 11 December 2020
16 Feb 2021 AP01 Appointment of Mr Connor Jamie Griffin as a director on 22 January 2021
16 Feb 2021 AP01 Appointment of Miss Remy Julie Richardson as a director on 22 January 2021
21 Dec 2020 AP01 Appointment of Mr Sanchez Virginie-Down as a director on 9 December 2020
19 Nov 2020 AP01 Appointment of Miss Sheeka Prempeh as a director on 30 June 2020