B.R.R. MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Israel Moskovitz on 2023-07-14

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from 88 Edgware Way Edgware HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 2023-03-23

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Register inspection address has been changed from 88 Edgware Way Edgware Way Edgware HA8 8JS England to 88 Edgware Way Edgware Way Edgware HA8 8JS

View Document

10/10/2210 October 2022 Register inspection address has been changed from Leaside House Field Way Compton Winchester SO21 2AF England to 88 Edgware Way Edgware Way Edgware HA8 8JS

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Confirmation statement made on 2022-07-06 with updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

05/07/215 July 2021 Registered office address changed from Leaside House Leaside House Field Way Compton SO21 2AF United Kingdom to 88 Edgware Way Edgware HA8 8JS on 2021-07-05

View Document

05/07/215 July 2021 Notification of Israel Moskovitz as a person with significant control on 2021-04-09

View Document

05/07/215 July 2021 Termination of appointment of Desmond Stuart Olson as a secretary on 2021-07-05

View Document

05/07/215 July 2021 Cessation of Nicholas David Olson as a person with significant control on 2021-04-09

View Document

05/07/215 July 2021 Appointment of Mr Israel Moskovitz as a director on 2021-07-05

View Document

30/06/2130 June 2021 Termination of appointment of Nicholas David Olson as a director on 2021-04-09

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

24/07/2024 July 2020 CESSATION OF GODFREY GEORGE OLSON AS A PSC

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 3 SARUM ROAD CHANDLER'S FORD HAMPSHIRE SO53 2AP

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR NICHOLAS DAVID OLSON

View Document

24/07/2024 July 2020 SAIL ADDRESS CREATED

View Document

24/07/2024 July 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID OLSON

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR GODFREY OLSON

View Document

24/07/2024 July 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/07/2024 July 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/05/163 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/05/1513 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY GEORGE OLSON / 31/12/2012

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 31/12/10 NO CHANGES

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND STUART OLSON / 31/08/2010

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 04/01/10 NO CHANGES

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 23 PEVERELLS WOOD CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FY

View Document

18/05/0918 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: ENFIELD HOUSE 99 GOSPORT ROAD FAREHAM PO16 0PY

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 AUDITOR'S RESIGNATION

View Document

14/01/9514 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 13 MARKET STREET EASTLEIGH HANTS SO5 5RH

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: 83 LEIGH ROAD EADTLEIGH HAMPSHIRE SO5 4DQ

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8928 July 1989 WD 19/07/89 AD 05/03/87-27/04/87 £ SI 8@1

View Document

26/05/8926 May 1989 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 REGISTERED OFFICE CHANGED ON 14/10/88 FROM: 83 LEIGH ROAD EASTLEIGH HANTS

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 490 FAIR OAK ROAD FAIR OAK EASTLEIGH HANTS SO5 7AL

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW SECRETARY APPOINTED

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/12/8615 December 1986 CERTIFICATE OF INCORPORATION

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