BRACKENFIELD VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Brian Kirsch as a director on 2023-10-01

View Document

15/03/2415 March 2024 Appointment of Mrs Jean Kirsch as a director on 2023-10-01

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KIRSCH / 03/04/2019

View Document

23/05/1823 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/06/1729 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMART

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD SMART

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM SUITE 2, FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU

View Document

13/05/1613 May 2016 16/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 16/04/15 NO MEMBER LIST

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM SMART

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MRS JEAN KIRSCH

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 16/04/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 CHANGE PERSON AS SECRETARY

View Document

17/04/1417 April 2014 CHANGE PERSON AS SECRETARY

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KIRSCH / 28/02/2014

View Document

07/02/147 February 2014 CHANGE PERSON AS SECRETARY

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/05/1322 May 2013 16/04/13 NO MEMBER LIST

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR BRIAN KIRSCH

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 189 BICKENHALL MANSIONS BICKENHALL ST LONDON W1U 6BX UNITED KINGDOM

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 5 CROMWELL PARK YORK ROAD WETHERBY LS22 7SU

View Document

25/04/1225 April 2012 16/04/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ALLAN SMART / 01/01/2011

View Document

18/04/1118 April 2011 16/04/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN SMART / 01/01/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 16/04/10 NO MEMBER LIST

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company