BIRMON (BROXBOURNE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01695085 |
Category | Private Limited Company |
Incorporated | 27 Jan 1983 |
Age | 41 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BIRMON (BROXBOURNE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01695085. It was incorporated 41 years, 3 months, 20 days ago, on 27 January 1983. The company address is Mcs Ltd Mcs Ltd, Hertford, SG14 1JA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-18
Officer name: Patricia Helen Holland
Documents
Appoint person director company with name date
Date: 29 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-09
Officer name: Mr Matthew Freeman
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Termination director company with name termination date
Date: 31 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Oatham
Termination date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Appoint corporate secretary company with name date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-13
Officer name: Management Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: Mcs Ltd 6a St. Andrew Street Hertford SG14 1JA
Change date: 2021-03-26
Old address: Mcs Ltd Saxon House St. Andrew Street Hertford SG14 1JA England
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
Old address: C/O County Lettings 38 High Street Ware Hertfordshire SG12 9BY
Change date: 2021-03-26
New address: Mcs Ltd Saxon House St. Andrew Street Hertford SG14 1JA
Documents
Termination secretary company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Streeting
Termination date: 2021-03-26
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Kim Elizabeth Simmonds
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kim Elizabeth Simmonds
Change date: 2017-04-24
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
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
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-27
Officer name: Jean Groves
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hans-Peter Richard Fischer
Change date: 2015-04-01
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mrs Kim Elizabeth Simmonds
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mrs Jean Groves
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Mr Matthew Oatham
Documents
Termination secretary company with name termination date
Date: 05 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Jaqueline Eleanor Margetts
Documents
Appoint person secretary company with name date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqueline Streeting
Appointment date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: C/O County Lettings 38 High Street Ware Hertfordshire SG12 9BY
Old address: Flat 6 Church Court Churchfields Broxbourne Hertfordshire EN10 7JR
Change date: 2015-05-05
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Nicole Walk
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 11 Nov 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Anne Rhodes
Termination date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-30
Officer name: Mr Matthew Oatham
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change person director company with change date
Date: 06 Sep 2013
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hans-Peter Richard Fischer
Change date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hans-Peter Richard Fischer
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Elizabeth Simmonds
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change person secretary company with change date
Date: 30 Sep 2012
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-29
Officer name: Jaqueline Eleaner Margetts
Documents
Change person director company with change date
Date: 30 Sep 2012
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-29
Officer name: Mr Matthew Oatham
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 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: 12 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Jean Groves
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Helen Holland
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Nicole Walk
Change date: 2010-01-01
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Oatham
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Anne Rhodes
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from flat 4 church court churchfields broxbourne hertfordshire EN10 7JR
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed jaqueline eleaner margetts
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christine hatley
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed sarah nicole walk
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director grenville hextall
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leigh greenwood
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed patricia helen holland
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 20/12/02 from: flat 7 church court churchfields broxbourne hertfordshire EN10 7JR
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; change of members
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 26 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; change of members
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 MINSTER ROAD MANAGEMENT COMPANY LIMITED
WOODSIDE HOUSE,WOODSIDE PARK,N12 7DQ
Number: | 04759973 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 06891756 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 LOUGHBOROUGH ROAD,LONDON,SW9 7LL
Number: | 09587294 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 06379096 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDI-GLOBAL RECRUITMENT LIMITED
SEVACARE (UK) LTD,WOLVERHAMPTON,WV9 5HD
Number: | 09081082 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11907583 |
Status: | ACTIVE |
Category: | Private Limited Company |