BROOMGROVE MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/06/2326 June 2023 Appointment of Ms Mary Kirkham as a director on 2023-06-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

22/12/2222 December 2022 Appointment of Ms Susan Elizabeth Payne as a director on 2022-12-22

View Document

12/12/2212 December 2022 Appointment of Mr Graham Kenneth Wright as a director on 2022-11-30

View Document

09/12/229 December 2022 Termination of appointment of Christopher John Thornton as a director on 2022-11-30

View Document

09/12/229 December 2022 Termination of appointment of Joel Stefan Gandhi as a director on 2022-11-30

View Document

09/12/229 December 2022 Appointment of Ms Myra Fonceca as a director on 2022-11-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WRIGHT

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARTLEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN THORNTON

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACKSON

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MS ELIZABETH JEANETTE JACKSON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH ELLIOTT

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 356 MEADOW HEAD SHEFFIELD S8 7UJ ENGLAND

View Document

02/01/202 January 2020 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACKSON

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MCDONALD

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRITH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED ELIZABETH JEANETTE JACKSON

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS CLAIRE LOUISE HARTLEY

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR JOEL STEFAN GANDHI

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS HANNAH VICTORIA ELLIOTT

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS CHRISTINE MARY WRIGHT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 SECRETARY APPOINTED MR RICHARD CHARLES MCDONALD

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM THE COACH HOUSE BROOKFIELD MANOR HATHERSAGE HOPE VALLEY S32 1BR UNITED KINGDOM

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/04/1711 April 2017 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