BROMLEY EXPERTS BY EXPERIENCE

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Termination of appointment of Neil Martin Livingstone as a director on 2024-12-02

View Document

29/11/2429 November 2024 Termination of appointment of David Anthony Jai Persad as a director on 2024-11-29

View Document

29/11/2429 November 2024 Secretary's details changed for Mrs Nicola Avril Burgess on 2024-11-29

View Document

28/10/2428 October 2024 Appointment of Mrs Ifueko Iyabo Irene Karibi-Whyte as a director on 2024-10-15

View Document

28/10/2428 October 2024 Appointment of Mrs Manishta Sunnia as a director on 2024-10-15

View Document

04/10/244 October 2024 Registered office address changed from 21 Imperial House, Ground Floor North Street Bromley Kent BR1 1SD England to Anerley Town Hall and Business Centre Anerley Road Anerley London SE20 8BD on 2024-10-04

View Document

07/08/247 August 2024 Appointment of Ms Kathryn Clara Emelda Mitchell as a director on 2024-08-07

View Document

18/07/2418 July 2024 Termination of appointment of Simon David Jeal as a director on 2024-07-10

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from C/O Lewis House 30 Beckenham Road Beckenham Kent BR3 4LS to 21 Imperial House, Ground Floor North Street Bromley Kent BR1 1SD on 2024-01-26

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Rubina Badrudin Sutton as a director on 2023-11-08

View Document

02/06/232 June 2023 Appointment of Miss Kayley Jeffereys as a director on 2022-12-03

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Notification of a person with significant control statement

View Document

08/02/228 February 2022 Cessation of Nick James Grayson as a person with significant control on 2022-02-08

View Document

01/02/221 February 2022 Appointment of Mrs. Joanne Maria Munn as a secretary on 2021-11-24

View Document

30/01/2230 January 2022 Appointment of Mr David Jai Persad as a director on 2021-12-07

View Document

11/01/2211 January 2022 Termination of appointment of Rishna Unadkat as a secretary on 2021-12-07

View Document

11/01/2211 January 2022 Appointment of Ms. Rubina Badrudin Sutton as a director on 2021-12-07

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

23/11/2123 November 2021 Change of name

View Document

23/11/2123 November 2021 Change of name notice

View Document

02/07/212 July 2021 Notification of Nick James Grayson as a person with significant control on 2021-06-24

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDMUND LYNCH

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE HANA

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE MUNN

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR GEORGE YOUSRI HANA

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY MCDONALD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEMSLEY

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/10/164 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 05/03/16 NO MEMBER LIST

View Document

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR RISHNA UNADKAT

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MISS RISHNA UNADKAT

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MS TANYA SMITH

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS RISHNA UNADKAT

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA GARNETT-FRIZELLE

View Document

09/03/159 March 2015 05/03/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COMAISH

View Document

07/03/147 March 2014 05/03/14 NO MEMBER LIST

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR RICHARD CHARLES NIGEL HEMSLEY

View Document

02/04/132 April 2013 05/03/13 NO MEMBER LIST

View Document

29/03/1329 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CAROLINE GARNETT-FRIZELLE / 28/03/2013

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN COMAISH / 29/03/2013

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE LEE JONES / 29/03/2013

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID MCDONALD / 29/03/2013

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED STEWART ROWLAND TIGHT

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED EDMUND PETER LYNCH

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED JOANNE MARIA MUNN

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM COMMUNITY HOUSE SOUTH STREET BROMLEY KENT BR1 1RH

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT CLAY

View Document

26/02/1326 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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