65 BROOMWOOD ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04436738 |
Category | Private Limited Company |
Incorporated | 13 May 2002 |
Age | 22 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
65 BROOMWOOD ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04436738. It was incorporated 22 years, 23 days ago, on 13 May 2002. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-03
Officer name: Andrew James Mciver Shannon
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Attinger
Appointment date: 2023-08-03
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change corporate secretary company with change date
Date: 11 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-03-02
Officer name: Warwick Estates
Documents
Termination secretary company with name termination date
Date: 11 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Urban Owners Limited
Termination date: 2018-03-02
Documents
Termination secretary company with name termination date
Date: 11 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Urban Owners Limited
Termination date: 2018-03-02
Documents
Appoint corporate secretary company with name date
Date: 11 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warwick Estates
Appointment date: 2018-03-02
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Change corporate secretary company with change date
Date: 24 May 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-06
Officer name: Urban Owners Limited
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-20
Officer name: Fernando Pignatelli
Documents
Termination director company with name termination date
Date: 03 Jun 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Michael Kirby
Termination date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Mclver Shannon
Appointment date: 2016-01-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fernando Pignatelli
Change date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Michael Kirby
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: Crown House 265-7 Kentish Town Road London NW5 2TP
Documents
Appoint corporate secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urban Owners Limited
Documents
Termination secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Stanley
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fernando Pignatelli
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Vaw-Hay
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Annual return company with made up date
Date: 27 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; change of members
Documents
Legacy
Date: 14 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 14/03/07 from: 65 broomwood road london SW11 6JN
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 20 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2003
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 16 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 24/03/03
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/11/02--------- £ si 4@10=40 £ ic 2/42
Documents
Legacy
Date: 10 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 10/12/02 from: wincham house 832 high road london N12 9RA
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 10 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2A FOREST DRIVE,EPPING,CM16 7EY
Number: | 02120683 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREENHILL STREET,STRATFORD-UPON-AVON,CV37 6LF
Number: | 10624130 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOTEL,CARNOUSTIE,DD7 6AR
Number: | SC529466 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERMILE 2,EDINBURGH,EH3 9GL
Number: | SC593833 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLYMER COURT,DUDLEY,DY2 8RS
Number: | 05578753 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY GARDENS (CATTISTOCK) MANAGEMENT COMPANY LIMITED
1 RECTORY GARDENS, SOUTH DRIVE,DORCHESTER,DT2 0FD
Number: | 07600262 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |