BROMHAM ROAD DEVELOPMENT LLP

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Registration of charge OC3963180010, created on 2023-12-28

View Document

03/01/243 January 2024 Registration of charge OC3963180009, created on 2023-12-28

View Document

02/01/242 January 2024 Satisfaction of charge OC3963180006 in full

View Document

02/01/242 January 2024 Registration of charge OC3963180008, created on 2023-12-28

View Document

02/01/242 January 2024 Satisfaction of charge OC3963180007 in full

View Document

04/12/234 December 2023 Cessation of Guillaume Pierre Marie Edouard De La Gorce as a person with significant control on 2021-12-17

View Document

04/12/234 December 2023 Notification of Homes of England Ltd as a person with significant control on 2021-12-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mr Guillaume Pierre Marie Edouard De La Gorce as a member on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Nick Sellman (Holdings) Limited as a member on 2021-12-17

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

22/10/1822 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3963180007

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 118 PICCADILLY MAYFAIR LONDON W1J 7NW ENGLAND

View Document

18/05/1818 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HOMES OF ENGLAND LTD / 18/05/2018

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3963180006

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3963180005

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

19/10/1719 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3963180004

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3963180005

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3963180003

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3963180002

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3963180001

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 3 EARDLEY CRESCENT LONDON SW5 9JS

View Document

04/12/154 December 2015 ANNUAL RETURN MADE UP TO 06/11/15

View Document

04/12/154 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NICK SELLMAN (HOLDINGS) LIMITED / 29/10/2015

View Document

04/12/154 December 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HOMES OF ENGLAND LTD / 20/04/2015

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3963180003

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3963180004

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3963180002

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3963180001

View Document

06/11/146 November 2014 INCORPORATION DOCUMENT 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