BRANDS HATCH MORGAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 45 Maidstone Road Borough Green Kent TN15 8HA on 2023-11-16

View Document

27/06/2327 June 2023 Notification of Sarah Hutton as a person with significant control on 2022-06-30

View Document

27/06/2327 June 2023 Cessation of Kbs Limited as a person with significant control on 2022-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

27/06/2327 June 2023 Notification of Hutton & Syndercombe Limited as a person with significant control on 2022-06-30

View Document

27/06/2327 June 2023 Notification of Brett Keith Syndercombe as a person with significant control on 2022-06-30

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Brett Keith Syndercombe on 2022-12-19

View Document

04/01/224 January 2022 Termination of appointment of Keith Roy Jackson as a director on 2021-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HUTTON / 31/05/2019

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT KEITH SYNDERCOMBE / 01/03/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HUTTON / 01/03/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY JACKSON / 01/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRETT KEITH SYNDERCOMBE / 16/05/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HUTTON / 16/05/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH HUTTON / 16/05/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY JACKSON / 16/05/2013

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM THE GRANARY HERMITAGE LANE MAIDSTONE KENT ME16 9NT UNITED KINGDOM

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM BOROUGH GREEN GARAGE MAIDSTONE ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8HA

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

03/02/983 February 1998 £ NC 100/60000 23/12/97

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 EXEMPTION FROM APPOINTING AUDITORS 15/02/95

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: UNITS 5 & 6 BRANDS HATCH PARK FAWKHAM KENT DA3 8NG

View Document

08/12/938 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/938 December 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 18/05/90

View Document

09/06/929 June 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: CLEMENT HOUSE 99 ALDWYCH LONDON WC2B 4JY

View Document

14/06/9014 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/03/906 March 1990 FIRST GAZETTE

View Document

08/02/908 February 1990 AUDITOR'S RESIGNATION

View Document

13/06/8913 June 1989 DISSOLUTION DISCONTINUED

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 4 KINGS ARMS YARD MOORGATE LONDON EC2R 7AX

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

18/12/8618 December 1986 CERTIFICATE OF INCORPORATION

View Document

18/12/8618 December 1986 Certificate of Incorporation

View Document

18/12/8618 December 1986 Certificate of Incorporation

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