BRAZIERS QUAY MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

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

View Accounts

10/01/2410 January 2024 Appointment of Stuart Caleb Pavitt as a director on 2023-12-11

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Linda Jane Tabor as a director on 2023-04-29

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Appointment of Brian Martin Goodbourn as a director on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELSH

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MRS LINDA JANE TABOR

View Document

18/01/1918 January 2019 CORPORATE SECRETARY APPOINTED PARC PROPERTIES MANAGEMENT LTD

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMANT UK LIMITED

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB UNITED KINGDOM

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HORNER

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACK BLAKE

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BLAKE

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DENNIS WOOD / 19/10/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MICHAEL TERENCE WELSH

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DEAN DENNIS WOOD

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

26/07/1726 July 2017 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMANT UK LIMITED

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS SUSAN HORNER

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD EMMERSON

View Document

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

View Accounts

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 ARTICLES OF ASSOCIATION

View Document

18/12/1218 December 2012 COMPANY BUSINESS 28/11/2012

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 2 NETHERFIELD LANE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HE

View Document

28/11/1128 November 2011 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY MANAGEMENT SECRETARIES LIMITED

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN EMMERSON / 05/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED RICHARD IAN EMMERSON

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK BLAKE / 05/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELLEN BLAKE / 05/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 05/09/2010

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK BLAKE / 30/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELLEN BLAKE / 30/03/2010

View Document

18/11/0918 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GRANT

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WAGSTAFF

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM HERNE HOUSE, 68 BIRCHANGER LANE BIRCHANGER BISHOP'S STORTFORD HERTFORDSHIRE CM23 5QA

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR APPOINTED JACK BLAKE

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/09/05; CHANGE OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 COMPANY NAME CHANGED BISHOP'S QUAY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 05/09/03; CHANGE OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 05/09/01; CHANGE OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 05/09/00; CHANGE OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

22/11/9422 November 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS SG13 7EF

View Document

19/09/9019 September 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 19A HIGH STREET HODDESDON HERTS EN11 8SX

View Document

19/01/9019 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: MCLEAN HOUSE BLUECOATS AVENUE HERFORD SG14 1PB

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 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