BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED

Robert Oulsnam & Company 79 Hewell Road Robert Oulsnam & Company 79 Hewell Road, Birmingham, B45 8NL
StatusACTIVE
Company No.01652814
CategoryPrivate Limited Company
Incorporated20 Jul 1982
Age41 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED is an active private limited company with number 01652814. It was incorporated 41 years, 10 months, 26 days ago, on 20 July 1982. The company address is Robert Oulsnam & Company 79 Hewell Road Robert Oulsnam & Company 79 Hewell Road, Birmingham, B45 8NL.



Company Fillings

Termination director company with name termination date

Date: 19 May 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-12

Officer name: Tracey Armstrong

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Baker

Termination date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: David Alcock

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Briden

Termination date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Baker

Appointment date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Miss Deborah Jane Briden

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Miss Linda Sanford

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Jordan

Appointment date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracey Armstrong

Appointment date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tina Louise Forde

Appointment date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen David Wyatt

Cessation date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Wyatt

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Steven David Wyatt

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Seeley

Termination date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Steven David Wyatt

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Mr Adrian Seeley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen David Wyatt

Notification date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-26

Psc name: Stephen David Wyatt

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Stephen David Wyatt

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Aymond Baker

Cessation date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Aymond Baker

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Phillips

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Gannon

Termination date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mrs Frances Teresa Neillis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Phillips

Appointment date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Janet Newall

Termination date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Nixon

Termination date: 2018-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-08

Officer name: Roger Keith Mander

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Aymond Baker

Notification date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Roger Keith Mander

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Aymond Baker

Appointment date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Wyatt

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Miss Diane Janet Newall

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stuart Sidney Burton

Termination date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Burton

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Seeley

Termination date: 2013-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-20

Officer name: Doreen Bayliffe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-23

Officer name: Mr David Alcock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mclaren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Moloney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Adrian Seeley

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Patricia Nixon

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Keith Mander

Change date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denis Moloney

Change date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Burton

Change date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Michael Stuart Sidney Burton

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Gannon

Change date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doreen Bayliffe

Change date: 2010-07-12

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Oulsnam

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from highcroft, coopers hill, barnt green, worcs, B48 7BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; change of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AWM22 CONSULTING LIMITED

3 CEDAR ROAD,TEDDINGTON,TW11 9AN

Number:09435082
Status:ACTIVE
Category:Private Limited Company

CANNED SOUP LTD

ORCHARD HOUSE COOMBE LANE,HIGH WYCOMBE,HP14 4NX

Number:10179558
Status:ACTIVE
Category:Private Limited Company

DAY CONSULTING LTD

17 TAVERNERS DRIVE,HUNTINGDON,PE26 1SF

Number:08379966
Status:ACTIVE
Category:Private Limited Company

DESKVEST LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08707069
Status:ACTIVE
Category:Private Limited Company

JH CALLANDER LIMITED

UNIT 2 DOTTON FARM BUSINESS UNITS,SIDMOUTH,EX10 0JY

Number:04741777
Status:ACTIVE
Category:Private Limited Company

MY DIGITAL SHELF LTD

114 NORLAND HOUSE,LONDON,W11 4TN

Number:09527877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source