THIRD BROOM BARNS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01399181 |
Category | Private Limited Company |
Incorporated | 10 Nov 1978 |
Age | 45 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THIRD BROOM BARNS MANAGEMENT COMPANY LIMITED is an active private limited company with number 01399181. It was incorporated 45 years, 6 months, 28 days ago, on 10 November 1978. The company address is 40 Hampton Close, Stevenage, SG2 8SP, England.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 29 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 29 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-02
Officer name: Mr Mason Emoli
Documents
Termination director company with name termination date
Date: 31 Oct 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Batchelor
Termination date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-24
Officer name: Tony Carter
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2018
Action Date: 23 Sep 2018
Category: Address
Type: AD01
New address: 40 Hampton Close Stevenage SG2 8SP
Old address: 34 Hampton Close Stevenage Herts SG2 8SP
Change date: 2018-09-23
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Termination secretary company with name termination date
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Batchelor
Termination date: 2018-06-01
Documents
Appoint person secretary company with name date
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-01
Officer name: Mr Simon Farman
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Appoint person director company with name date
Date: 06 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Farman
Appointment date: 2017-06-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Termination director company with name termination date
Date: 19 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John West
Termination date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Carter
Change date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-08
Old address: 68 Barham Road Stevenage Hertfordshire SG2 9HY
Documents
Termination secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John West
Documents
Appoint person secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stuart Batchelor
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Batchelor
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Appoint person secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John West
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kesek
Documents
Termination secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Kesek
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Carter
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: John West
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Richard Peter Kesek
Documents
Change person director company with change date
Date: 22 May 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Audrey Hilliard
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daphne Kent
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 19/04/04 from: 54 hampton close bragbury end stevenage hertfordshire SG2 8SP
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; no change of members
Documents
Accounts with accounts type full
Date: 09 May 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/00; no change of members
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 May 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/99; full list of members
Documents
Accounts with accounts type full
Date: 09 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 25 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/98; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 01 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/97; change of members
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 15 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/95; change of members
Documents
Accounts with accounts type small
Date: 01 May 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
39-43 ALBERT ROAD,BLACKPOOL,FY1 4TA
Number: | 11203998 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LTD THE MANOR HOUSE 260 ECCLESALL ROAD,SHEFFIELD,S11 9PS
Number: | 06851884 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KAMEL MEHDAOUI,LONDON,SE1 5LU
Number: | 10197290 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HANBURY WHARF,DROITWICH,WR9 7DU
Number: | 11333723 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BLUE CAP ROAD,WARWICKSHIRE,CV37 6TQ
Number: | 05511362 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY COURT,MANCHESTER,M3 2EN
Number: | 08987809 |
Status: | ACTIVE |
Category: | Private Limited Company |