67-69 BROMFELDE ROAD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Daniel John Evans as a secretary on 2022-05-12

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/06/2018 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY ETHERTON

View Document

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM FLAT 4, 67 BROMFELDE ROAD LONDON SW4 6PP

View Document

08/01/178 January 2017 SECRETARY APPOINTED MRS PAULINE IRENE DARBY

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/12/1519 December 2015 15/10/15 NO MEMBER LIST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/01/154 January 2015 15/10/14 NO MEMBER LIST

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 15/10/13 NO MEMBER LIST

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE IRENE BOOTH / 01/10/2009

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/05/1315 May 2013 15/10/12 NO MEMBER LIST

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/03/1315 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

22/06/1222 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/10/1127 October 2011 15/10/11 NO MEMBER LIST

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON LEE

View Document

08/08/118 August 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual accounts for year ending 05 Apr 2011

View Accounts

15/12/1015 December 2010 15/10/10 NO MEMBER LIST

View Document

07/06/107 June 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 15/10/09 NO MEMBER LIST

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE IRENE BOOTH / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN EVANS / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BRONWYN LEE / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY SERENA ETHERTON / 01/11/2009

View Document

27/05/0927 May 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 67-69 BROMFELDE ROAD LONDON SW4 6PP

View Document

13/11/0613 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/11/048 November 2004 ANNUAL RETURN MADE UP TO 15/10/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/03/0412 March 2004 ANNUAL RETURN MADE UP TO 15/10/03

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 15/10/02

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

06/11/016 November 2001 ANNUAL RETURN MADE UP TO 15/10/01

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 15/10/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/10/9929 October 1999 ANNUAL RETURN MADE UP TO 15/10/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ANNUAL RETURN MADE UP TO 15/10/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

12/01/9812 January 1998 ANNUAL RETURN MADE UP TO 15/10/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

19/01/9719 January 1997 ANNUAL RETURN MADE UP TO 15/10/96

View Document

19/02/9619 February 1996 ALTER MEM AND ARTS 27/01/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

02/01/962 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 ANNUAL RETURN MADE UP TO 15/10/95

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ANNUAL RETURN MADE UP TO 15/10/94

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

23/02/9423 February 1994 AUDITOR'S RESIGNATION

View Document

19/01/9419 January 1994 ANNUAL RETURN MADE UP TO 15/10/93

View Document

05/03/935 March 1993 ANNUAL RETURN MADE UP TO 15/10/92

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

22/10/9122 October 1991 ANNUAL RETURN MADE UP TO 15/10/91

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 ANNUAL RETURN MADE UP TO 15/10/90

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

20/11/8920 November 1989 ANNUAL RETURN MADE UP TO 16/11/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/09/8829 September 1988 ANNUAL RETURN MADE UP TO 13/09/88

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

07/09/877 September 1987 ANNUAL RETURN MADE UP TO 16/02/87

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

17/02/8717 February 1987 ANNUAL RETURN MADE UP TO 10/03/86

View Document


More Company Information