BROMFORD COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01656657 |
Category | Private Limited Company |
Incorporated | 05 Aug 1982 |
Age | 41 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BROMFORD COURT MANAGEMENT LIMITED is an active private limited company with number 01656657. It was incorporated 41 years, 10 months, 12 days ago, on 05 August 1982. The company address is 361 Hagley Road, Birmingham, B17 8DL.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-14
Officer name: Pascal Jean
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 25 Mar 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Paul Cooke
Termination date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change sail address company with old address
Date: 28 Jan 2013
Category: Address
Type: AD02
Old address: C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG United Kingdom
Documents
Termination director company with name termination date
Date: 28 Jan 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Trow
Termination date: 2012-06-01
Documents
Appoint person secretary company with name date
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-12-05
Officer name: Mr Stuart Gibbs
Documents
Termination secretary company with name termination date
Date: 13 Apr 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Phillips
Termination date: 2012-03-01
Documents
Change registered office address company with date old address
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-13
Old address: C/O Galbraith Property Services Ltd Northampton Science Park Newton House Kings Park Road Moulton Park Northampton NN3 6LG Uk
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Move registers to registered office company
Date: 06 Jan 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Move registers to sail company
Date: 07 Jan 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 07 Jan 2011
Category: Address
Type: AD02
Old address: C/O Mr P. Jean Flat 41 Bromford Court 110 Houldey Road Birmingham West Midalnds B31 3HJ United Kingdom
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Old address: 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England
Change date: 2010-10-08
Documents
Change person secretary company with change date
Date: 08 Oct 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Phillips
Change date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Paul Cooke
Documents
Appoint person secretary company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Phillips
Documents
Termination secretary company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Cooke
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-16
Old address: Estate House Evesham Street Redditch Worcestershire B97 4HP
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 12 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Mr Michael Trow
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pascal Jean
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Hilary Margaret Nurse
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr michael trow
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; no change of members
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: lambert smith hampton 35 newhall street birmingham B3 3PU
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 02 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; no change of members
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 01 Apr 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 20 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; change of members
Documents
Accounts with accounts type full
Date: 15 May 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; bulk list available separately
Documents
Accounts with accounts type full
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Some Companies
82 WOODHOUSE ROAD RTM COMPANY LIMITED
4 CHICHESTER ROAD,LONDON,E11 3LH
Number: | 10237581 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 WHITE OAK SQUARE,SWANLEY,BR8 7AG
Number: | 05836633 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC MODELLING SERVICES LIMITED
SOMERSET HOUSE,BIRMINGHAM,B37 7BF
Number: | 05391827 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEEVERS & CO,LONDON,W3 9LW
Number: | 01391365 |
Status: | ACTIVE |
Category: | Private Limited Company |
YR RHOSYN,BARRY,CF62 8AA
Number: | 11897421 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 11339927 |
Status: | ACTIVE |
Category: | Private Limited Company |