TWELVETREES CRESCENT BROMLEY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

13/03/2513 March 2025 Appointment of Ms Jennifer Anne Cottle as a director on 2025-02-28

View Document

12/03/2512 March 2025 Termination of appointment of Michael Anthony Catt as a director on 2025-02-28

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY FIONA OTIKA

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED USS SECRETARIAL SERVICES LIMITED

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MISS FIONA JACKELIN ACHOLA OTIKA

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA TIMLIN

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHERLOCK

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TIMLIN / 02/06/2016

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN SHERLOCK

View Document

04/05/164 May 2016 SECRETARY APPOINTED MRS VICTORIA JANE TIMLIN

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH BUCHANAN

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALICE BUCHANAN / 04/03/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CATT / 25/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O USS ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1PY

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CATT / 12/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS RUTH ALICE BUCHANAN

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED 2ND FLOOR ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PY

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 SECTION 519

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY CATT

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED DAVID STEPHEN WEBSTER

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER

View Document

08/12/108 December 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 20/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 24/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY PETTITT / 20/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RODNEY WILLIAMS / 20/05/2010

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RODNEY WILLIAMS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 06/10/2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR IAN MONTAGUE SHERLOCK

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR COLIN STEWART HUNTER

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1PY

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 APPOINTMENT TERMINATE, DIRECTOR JACKSON LOGGED FORM

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW JACKSON

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM ROYAL LIVER BUILDING LIVERPOOL L3 1PY

View Document

07/05/097 May 2009 SHARE TRANSFER CHANGE RO APT AND RES OFFICERS 27/04/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PAINE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY PAOLO ALONZI

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK WATT

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HANNIGAN

View Document

07/05/097 May 2009 DIRECTOR APPOINTED GUY RODNEY WILLIAMS

View Document

07/05/097 May 2009 SECRETARY APPOINTED IAN MONTAGUE SHERLOCK

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANDREW JEREMY PETTITT

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

04/02/094 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 DIRECTOR'S AUTHORISATION 14/11/2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANNIGAN / 01/06/2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0615 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/02/0525 February 2005 MEMORANDUM OF ASSOCIATION

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: HERBERT SMITH EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/045 May 2004 S366A DISP HOLDING AGM 13/04/04

View Document

08/04/048 April 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: C/O CLEMENT KEYS 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 COMPANY NAME CHANGED PROLOGIS PROPERTY MANAGEMENT COM PANY (BROMLEY) LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 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