BROUGHTON GROUNDS MANAGEMENT TWO LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/01/249 January 2024 Secretary's details changed for Crabtree Pm Limited on 2024-01-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

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

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR NANDAKUMAR KOLANDAIVELU

View Document

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

View Accounts

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR AFOLABI OTUNLA

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR AFOLABI OLUFEMI OTUNLA

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR AFOLABI OTUNLA

View Document

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

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR AFOLABI OLUFEMI OTUNLA

View Document

28/10/1528 October 2015 04/10/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

23/07/1523 July 2015 CORPORATE SECRETARY APPOINTED CRABTREE PM

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

23/07/1523 July 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 04/10/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 SECRETARY APPOINTED MS KELLY HOBBS

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

18/11/1318 November 2013 CURRSHO FROM 31/10/2014 TO 30/04/2014

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information