COMPTONS BROW MANAGEMENT COMPANY LTD

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Register inspection address has been changed from Fairview Comptons Brow Lane Horsham RH13 6BX England to Fairview Comptons Brow Lane Horsham RH13 6BX

View Document

21/12/2321 December 2023 Register inspection address has been changed from Fairview Comptons Brow Lane Horsham RH13 6BX England to Fairview Comptons Brow Lane Horsham RH13 6BX

View Document

21/12/2321 December 2023 Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Fairview Comptons Brow Lane Horsham RH13 6BX

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

29/04/2229 April 2022 Register(s) moved to registered office address Fairview Comptons Brow Lane Horsham West Sussex RH13 6BX

View Document

29/04/2229 April 2022 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Fairview Comptons Brow Lane Horsham West Sussex RH13 6BX on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/10/2130 October 2021 Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

View Document

30/10/2130 October 2021 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 21/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 21/12/14 NO MEMBER LIST

View Document

07/05/147 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 21/12/13 NO MEMBER LIST

View Document

07/02/137 February 2013 DIRECTOR APPOINTED LLOYD MATTHEW YOUNG

View Document

07/02/137 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW CHURCH

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHURCH

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN CAREY

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED ROGER BRIAN MARSHALL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY ALLAN CAREY

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED ALEC GORDON HOWARD

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM CROUDACE HOUSE TUPWOOD LANE CATERHAM SURREY CR3 6XQ UNITED KINGDOM

View Document

21/12/1221 December 2012 21/12/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN CAREY

View Document

20/12/1220 December 2012 14/12/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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