17 BROMPTON SQUARE LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.03767064
CategoryPrivate Limited Company
Incorporated10 May 1999
Age25 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

17 BROMPTON SQUARE LIMITED is an active private limited company with number 03767064. It was incorporated 25 years, 1 month, 5 days ago, on 10 May 1999. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: New Bond Street Registrars Limited

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-06-19

Officer name: New Bond Street Registrars Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Barry Rosenberg

Change date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: New Bond Street Registrars Limited

Appointment date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Bond Street Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-15

Officer name: Mrs Doriana Mandrelli

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Amoroso

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bond Street Registrars Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Portland Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: 89 New Bond Street London W1S 1DA England

Change date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-14

Officer name: Portland Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Address

Type: AD01

Old address: 1 Conduit Street London W1S 2XA

Change date: 2010-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Portland Registrars Limited

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mario Amoroso

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosa Maria Urriza

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Alexander John Hugo Sheridan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mario amoroso

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/05/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/03; no change of members

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Address

Type: 287

Description: Registered office changed on 18/05/01 from: 5 fitzhardinge street london W1H 0ED

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/01/00--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Resolution

Date: 08 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed betmove LIMITED\certificate issued on 18/01/00

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 31/08/99 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 10 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D REES ROOFING LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:04972734
Status:ACTIVE
Category:Private Limited Company
Number:04778979
Status:ACTIVE
Category:Private Limited Company

GREENSTREET DEPOT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10357122
Status:LIQUIDATION
Category:Private Limited Company

KIVY LTD

62 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TH

Number:11902759
Status:ACTIVE
Category:Private Limited Company

SLUMPI LTD

37 LORRAINE ROAD,CAMBERLEY,GU15 4EF

Number:11496891
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD PROFESSIONAL SERVICES LTD

42 SPRINGFIELD ROAD,SWADLINCOTE,DE11 0BY

Number:11484460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source