BROOKWOOD RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Mr Kevin Nobes as a director on 2025-06-04

View Document

17/06/2517 June 2025 NewAppointment of Mr William John Piercy as a director on 2025-06-04

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Alexis Peter Megann as a director on 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company 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 Confirmation statement made on 2022-12-04 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CALLUM PALMER

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

10/01/1910 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

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

16/01/1816 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

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 16/01/16 NO MEMBER LIST

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL JAVAN

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O F & S PROPERTY MANAGEMENT 9 CARLTON CRESCENT SOUTHAMPTON HANTS SO15 2EZ

View Document

15/09/1515 September 2015 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

16/01/1516 January 2015 16/01/15 NO MEMBER LIST

View Document

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

View Accounts

19/12/1419 December 2014 DIRECTOR APPOINTED MR NICHOLAS SAMUEL PARKER

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED NICHOLAS SAMUEL PARKER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED PETER ANTHONY HUNTLEY-HAWKINS

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACNAUGHTON

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED DR ALEXIS PETER MEGANN

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 16/01/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 16/01/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 16/01/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 16/01/11 NO MEMBER LIST

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM DAVID PALMER / 16/01/2010

View Document

09/04/109 April 2010 16/01/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MACNAUGHTON / 16/01/2010

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR YASUMIKO LO

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED CALLUM DAVID PALMER

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 72A HIGH STREET WINCHESTER HAMPSHIRE SO23 9DA

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 17/06/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 17/06/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 5 & 6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 ANNUAL RETURN MADE UP TO 17/06/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 ANNUAL RETURN MADE UP TO 17/06/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 ANNUAL RETURN MADE UP TO 17/06/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 30/06/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

06/07/016 July 2001 ANNUAL RETURN MADE UP TO 30/06/01

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 30/06/00

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 ANNUAL RETURN MADE UP TO 30/06/99

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 ANNUAL RETURN MADE UP TO 30/06/98

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 ANNUAL RETURN MADE UP TO 30/06/97

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 ANNUAL RETURN MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: PO BOX 63 668 HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XL

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ANNUAL RETURN MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: SOMERSET HOUSE TEMPLE ST BIRINGHAM B2 5DN

View Document

25/07/9425 July 1994 SECRETARY RESIGNED

View Document

01/07/941 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information