BRACKENBRAE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Julia Selena Smith as a director on 2025-07-06

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Matthew Page as a director on 2025-01-09

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Appointment of Ms Hilda Haghighi as a director on 2024-11-28

View Document

12/12/2412 December 2024 Appointment of Mr Paul-Amir Taherian as a director on 2024-11-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-08-31

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Leonard Jasper Louis as a director on 2023-03-31

View Document

05/10/225 October 2022 Termination of appointment of Michael William Jerome Tagg as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Matthew Page as a director on 2022-10-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Termination of appointment of Glynn Henry Irvine as a director on 2021-02-19

View Document

27/07/2127 July 2021 Termination of appointment of Graham Guy Burgess as a director on 2021-07-26

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED DR MOHAMED-RAFI FAROOK RILEY

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR GLENN MARTIN MORLEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HES ESTATE MANAGEMENT LTD / 01/06/2020

View Document

17/05/2017 May 2020 REGISTERED OFFICE CHANGED ON 17/05/2020 FROM 11/15 HIGH STREET BOOKHAM LEATHERHEAD KT23 4AA ENGLAND

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/11/192 November 2019 NOTIFICATION OF PSC STATEMENT ON 22/10/2019

View Document

28/10/1928 October 2019 CESSATION OF LEONARD JASPER LOUIS AS A PSC

View Document

28/10/1928 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR GLYNN HENRY IRVINE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY TUCKER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTMAS

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CORPORATE SECRETARY APPOINTED HES ESTATE MANAGEMENT LTD

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY JULIA SMITH

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR YUSUFALI FARID

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1A ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

19/08/1819 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD JASPER LOUIS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

05/06/185 June 2018 CHANGE PERSON AS DIRECTOR

View Document

17/03/1817 March 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM JEROME TAGG

View Document

10/03/1810 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM TUCKER / 10/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SELENA SMITH / 02/03/2018

View Document

02/03/182 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIA SELENA SMITH / 02/03/2018

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY RUKHSANA REHMAN

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SELENA COOMBE / 26/01/2018

View Document

11/01/1811 January 2018 SECRETARY APPOINTED JULIA SELENA SMITH

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MITAL PATEL

View Document

07/12/177 December 2017 DIRECTOR APPOINTED JULIA SELENA COOMBE

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ISEEB REHMAN

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ISEEB REHMAN

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/06/177 June 2017 DIRECTOR APPOINTED GARY WILLIAM TUCKER

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ISEEB UR REHMAN / 31/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ISEEB UR REHMAN / 31/05/2017

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / RUKHSANA REHMAN / 31/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR LEONARD JASPER LOUIS

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR GRAHAM GUY BURGESS

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/06/1614 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR YUSUFALI BHARMAL FARID

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WAND

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/07/153 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1414 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/06/137 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 72

View Document

04/03/104 March 2010 DIRECTOR APPOINTED IAN CHRISTOPHER WAND

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR MITAL PATEL

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PETER JOHN CHRISTMAS

View Document

03/12/093 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 64

View Document

01/11/091 November 2009 09/10/09 STATEMENT OF CAPITAL GBP 63

View Document

28/05/0928 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3PA

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISEEB REHMAN / 12/09/2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 SECRETARY APPOINTED RUKHSANA REHMAN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY INKIN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON WILSON

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COONEY

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3PA

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: MERIDIEN HOUSE 4TH FLOOR 42 UPPER BERKELEY STREET LONDON W1H 8EP

View Document

24/04/0324 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information