BROMPTON ESTATES NOMINEES NO.2 LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-04-05

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

29/01/2529 January 2025 Registered office address changed from Alfred House Cromwell Place London SW7 2LD to 4 Cromwell Place London SW7 2JE on 2025-01-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-04-05

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/07/2030 July 2020 ALTER ARTICLES 08/07/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048689880005

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

03/08/153 August 2015 CORPORATE SECRETARY APPOINTED SOUTH KENSINGTON ESTATES LIMITED

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048689880004

View Document

17/09/1317 September 2013 SECOND FILING WITH MUD 18/08/11 FOR FORM AR01

View Document

17/09/1317 September 2013 SECOND FILING WITH MUD 18/03/13 FOR FORM AR01

View Document

17/09/1317 September 2013 SECOND FILING WITH MUD 18/08/10 FOR FORM AR01

View Document

17/09/1317 September 2013 SECOND FILING WITH MUD 18/08/12 FOR FORM AR01

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

28/08/1228 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 18/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED BDBCO NO. 613 LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

18/08/0318 August 2003 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