THE BROMLEY POSITIVE SUPPORT GROUP (ALSO KNOWN AS THE JUNCTION)

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

18/05/2318 May 2023 Termination of appointment of Ronald Stanley Winskell as a director on 2022-01-31

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ERNEST THOMPSON / 12/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA HOPPER / 12/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERNEST THOMPSON / 12/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERNEST THOMPSON / 12/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STANLEY WINSKELL / 12/03/2019

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 207A ANERLEY ROAD ANERLEY BROMLEY LONDON SE20 8ER

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM SUITE 173 80 CHURCHILL SQUARE WEST MALLING ME19 4YU ENGLAND

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH LAWLEY / 12/03/2019

View Document

30/03/1930 March 2019 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ERNEST THOMPSON / 12/03/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/04/185 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS RITA HOPPER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR ANDREW KENNETH LAWLEY

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS RITA HOPPER

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JAYS

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR RITA HOPPER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/02/1619 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ERNEST THOMPSON / 17/07/2015

View Document

22/12/1522 December 2015 30/11/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERNEST THOMPSON / 17/07/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR PETER JAYS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANET TIBBARDS

View Document

24/12/1424 December 2014 30/11/14 NO MEMBER LIST

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 30/11/13 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 30/11/12 NO MEMBER LIST

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 30/11/11 NO MEMBER LIST

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERNEST THOMPSON / 29/11/2011

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ERNEST THOMPSON / 29/11/2011

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, SUFFOLK HOUSE GEORGE STREET, CROYDON, SURREY, CR0 0YN

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR RONALD STANLEY WINSKELL

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN HORNE

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERNEST THOMPSON / 01/01/2010

View Document

08/12/108 December 2010 30/11/10 NO MEMBER LIST

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ERNST THOMPSON / 01/01/2010

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERNST THOMPSON / 01/12/2009

View Document

15/12/0915 December 2009 30/11/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET GRACE TIBBARDS / 01/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HORNE / 01/12/2009

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JANET GRACE TIBBARDS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR RITA HOPPER

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE THOMPSON / 30/11/2008

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WHEELER

View Document

05/02/095 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, LITTLE FARINDONS, MUTTON HILL, DORMANSLAND, SURREY, RH7 6NP

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 30/11/07

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 30/11/06

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 30/11/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 30/11/03

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ANNUAL RETURN MADE UP TO 30/11/02

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 ANNUAL RETURN MADE UP TO 30/11/01

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 ANNUAL RETURN MADE UP TO 30/11/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ANNUAL RETURN MADE UP TO 30/11/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 ANNUAL RETURN MADE UP TO 30/11/97

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/01/973 January 1997 ANNUAL RETURN MADE UP TO 30/11/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: DRIVER'S COTTAGE, 24 EAST GRINSTEAD ROAD, LINGFIELD, SURREY RH7 6EP

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 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