THE POINT AT BRADMARSH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY KEALLY / 04/07/2020

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3 THE POINT BRADMARSH BUSINESS PARK ROTHERHAM S60 1BP ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY KEALLY / 18/05/2018

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/171 September 2017 DIRECTOR APPOINTED MR NEIL ANTHONY KEALLY

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

11/07/1711 July 2017 CESSATION OF PHILIP JOHN ROTHWELL BARKER AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE KILMISTER

View Document

24/07/1324 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PHILIP JOHN ROTHWELL BARKER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KILMISTER

View Document

30/07/1230 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 SECRETARY APPOINTED CHRISTINE ANNE KILMISTER

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM OSSINGTON CHAMBERS 6 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY BRANDON SMITH-HILLIARD

View Document

12/06/0912 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

04/07/024 July 2002 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