BROOKE CLOSE AND ROMAN WAY MANAGEMENT LIMITED
Company number 12395235
- Company Overview for BROOKE CLOSE AND ROMAN WAY MANAGEMENT LIMITED (12395235)
- Filing history for BROOKE CLOSE AND ROMAN WAY MANAGEMENT LIMITED (12395235)
- People for BROOKE CLOSE AND ROMAN WAY MANAGEMENT LIMITED (12395235)
- More for BROOKE CLOSE AND ROMAN WAY MANAGEMENT LIMITED (12395235)
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 |