BRINCLIFFE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02052224 |
Category | Private Limited Company |
Incorporated | 03 Sep 1986 |
Age | 37 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BRINCLIFFE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02052224. It was incorporated 37 years, 8 months, 28 days ago, on 03 September 1986. The company address is Jessops Argos Hill Jessops Argos Hill, Crowborough, TN6 3QH, England.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-01
Officer name: Robert William Brown
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Margaret Davison Gregory
Appointment date: 2023-07-04
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 08 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Kathleen Exall
Termination date: 2023-07-08
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kay Jill Prescott
Appointment date: 2021-11-01
Documents
Termination secretary company with name termination date
Date: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-01
Officer name: Kevin Rowland Jones
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2021
Action Date: 16 May 2021
Category: Address
Type: AD01
Old address: 1 Court Meadow Rotherfield Crowborough TN6 3LQ England
New address: Jessops Argos Hill Rotherfield Crowborough TN6 3QH
Change date: 2021-05-16
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change person secretary company with change date
Date: 01 Oct 2020
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-14
Officer name: Mr Kevin Rowland Jones
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England
New address: 1 Court Meadow Rotherfield Crowborough TN6 3LQ
Change date: 2017-04-04
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Old address: C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
Change date: 2017-04-03
New address: 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Appoint person director company with name date
Date: 23 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-14
Officer name: Mr Michael Field
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Britton
Termination date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 20 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-16
Officer name: Mrs Lucy Britton
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Skipper
Termination date: 2015-06-24
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Ian David Buick
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Appoint person director company with name date
Date: 14 Aug 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Kathleen Exall
Appointment date: 2014-07-17
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David English
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret King
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Clark
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 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: 18 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Joyce Hanlon
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert William Brown
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 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: 20 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Rose Clark
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 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: 09 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Margaret King
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Thomas English
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Buick
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Jean Skipper
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sheila clark
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 11/04/06 from: scribe business services garth magna, steel cross eridge road crowborough east sussex TN6 2SS
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Accounts with made up date
Date: 22 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/98; change of members
Documents
Legacy
Date: 06 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/97; full list of members
Documents
Some Companies
43 BALFOUR AVENUE,WOKING,GU22 9NL
Number: | 10395651 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE SLIMMING & AESTHETIC CLINIC LTD
MERCURY HOUSE,TATTENHALL,CH3 9PX
Number: | 11091923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MILWOOD HOUSE,MAIDSTONE,ME14 5DZ
Number: | 04151601 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE POINT,BOURNEMOUTH,BH5 1BS
Number: | 04047919 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANNARD PROPERTIES (HALE) LIMITED
DONNYBROOK,NORTHWOOD,HA6 2NU
Number: | 05507837 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 AMBLESIDE WAY,EGHAM,TW20 8JN
Number: | 09938793 |
Status: | ACTIVE |
Category: | Private Limited Company |