BRANDS HATCH MORGAN LIMITED
Status | ACTIVE |
Company No. | 02085127 |
Category | Private Limited Company |
Incorporated | 18 Dec 1986 |
Age | 37 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRANDS HATCH MORGAN LIMITED is an active private limited company with number 02085127. It was incorporated 37 years, 5 months, 18 days ago, on 18 December 1986. The company address is 45 Maidstone Road, Borough Green, TN15 8HA, Kent, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Address
Type: AD01
Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE
New address: 45 Maidstone Road Borough Green Kent TN15 8HA
Change date: 2023-11-16
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Cessation of a person with significant control
Date: 27 Jun 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kbs Limited
Cessation date: 2022-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hutton & Syndercombe Limited
Notification date: 2022-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brett Keith Syndercombe
Notification date: 2022-06-30
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-30
Psc name: Sarah Hutton
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Keith Syndercombe
Change date: 2022-12-19
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Keith Roy Jackson
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change person director company with change date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Hutton
Change date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Sarah Hutton
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Roy Jackson
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Keith Syndercombe
Change date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 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: 04 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brett Keith Syndercombe
Change date: 2013-05-16
Documents
Change person secretary company with change date
Date: 12 Jun 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Hutton
Change date: 2013-05-16
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Roy Jackson
Change date: 2013-05-16
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Hutton
Change date: 2013-05-16
Documents
Change registered office address company with date old address
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-03
Old address: the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change registered office address company with date old address
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Address
Type: AD01
Old address: the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
Change date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 24 May 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: 04 Jul 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 08/12/2008 from borough green garage maidstone road borough green sevenoaks kent TN15 8HA
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/98; full list of members
Documents
Legacy
Date: 01 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/12/97--------- £ si 50000@1=50000 £ ic 2/50002
Documents
Resolution
Date: 03 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 1998
Category: Capital
Type: 123
Description: £ nc 100/60000 23/12/97
Documents
Accounts with accounts type small
Date: 13 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/95; no change of members
Documents
Resolution
Date: 24 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Aug 1994
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/94; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 02 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 02/03/94 from: units 5 & 6 brands hatch park fawkham kent DA3 8NG
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 08 Dec 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 08/12/93 from: the clock house 140 london road guildford surrey GU1 1UW
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 02/06/93; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type dormant
Date: 25 Jun 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Some Companies
ANDREW HOMES (WOODTHORPE) MANAGEMENT COMPANY LIMITED
14-16 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 06659597 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
54 LOW LANE,WAKEFIELD,WF4 4PT
Number: | 08309086 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTNUM & MASON (EXPORT) LIMITED
181 PICCADILLY,,W1A 1ER
Number: | 00860697 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAFFORD PLACE,WESTON-SUPER-MARE,BS23 2QZ
Number: | 04591232 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA
Number: | 10739365 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
SAINT MARTIN'S ENTERPRISES LIMITED
MALVERN HALL,SOLIHULL,B91 3EN
Number: | 10271978 |
Status: | ACTIVE |
Category: | Private Limited Company |