BROCKLEY COMBE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01664372 |
Category | Private Limited Company |
Incorporated | 15 Sep 1982 |
Age | 41 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BROCKLEY COMBE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01664372. It was incorporated 41 years, 8 months, 16 days ago, on 15 September 1982. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type dormant
Date: 07 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Roslin Merriman
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
Change date: 2015-10-14
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Appointment date: 2015-08-25
Documents
Termination secretary company with name termination date
Date: 13 Oct 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: G C S Property Management Limited
Termination date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change account reference date company current shortened
Date: 07 Jan 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roslin Merriman
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Cutbill
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: Mr Robert Anthony King
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: Patricia Josephine Cutbill
Documents
Change corporate secretary company with change date
Date: 29 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-07
Officer name: G C S Property Management Limited
Documents
Accounts with accounts type total exemption full
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / g c s property management LIMITED / 07/06/2009
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james barden
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed patricia josephine cutbill
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; change of members
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: 53 old woking road west byfleet surrey KT14 6LF
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; change of members
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; change of members
Documents
Accounts with accounts type full
Date: 17 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; change of members
Documents
Accounts with accounts type full
Date: 04 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; change of members
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Accounts with accounts type full
Date: 21 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; change of members
Documents
Accounts with accounts type full
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; change of members
Documents
Legacy
Date: 28 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; full list of members
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 20 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; change of members
Documents
Accounts with accounts type full
Date: 28 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/94; change of members
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
AMS ACCOUNTANTS FLOOR 2,MANCHESTER,M1 3BE
Number: | 11421238 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-INNOVATION CENTRE TELFORD CAMPUS, WOLVERHAMPTON UNIVERSITY,TELFORD,TF2 9FT
Number: | 07293379 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWELLS FARM OFFICES MAYPOLE ROAD,NR MALDON,CM9 4SY
Number: | 09647599 |
Status: | ACTIVE |
Category: | Private Limited Company |
MF COOLING SERVICES (N.I.) LTD
1ST FLOOR,MOIRA,BT67 0LE
Number: | NI653117 |
Status: | ACTIVE |
Category: | Private Limited Company |
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 07381809 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEW MOUNT STREET,MANCHESTER,M4 4DE
Number: | 11263180 |
Status: | ACTIVE |
Category: | Private Limited Company |