BROMPTON PARK DEVELOPMENT LIMITED

Company Documents

DateDescription
31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Peter Maurice Dent as a director on 2024-02-01

View Document

14/02/2414 February 2024 Termination of appointment of David Walter Scott as a director on 2024-02-01

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN PRYKE

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR TOBY SCOURFIELD

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JOHN LUZENKO-HAYES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR DAVID WALTER SCOTT

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MS BETHAN ANGHARAD DAVIES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 5 BROMPTON GROVE BURTON MILFORD HAVEN PEMBROKESHIRE SA73 1LR

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR TOBY SCOURFIELD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/09/153 September 2015 10/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MR RYAN GEORGE

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 35 HIGH STREET HAVERFORDWEST PEMBROKESHIRE SA61 2BW

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR LEIGH ANTHONY EVANS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR MARK LEWIS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR STEPHEN LAWRENCE PRYKE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYMAN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA HAYMAN

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 5 BROMPTON GROVE BURTON MILFORD HAVEN PEMBROKESHIRE SA73 1NS WALES

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY SHEILA HAYMAN

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR STEPHEN LAWRENCE PRYKE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 10/08/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 10/08/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 10/08/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 10/08/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 10/08/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 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