BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD.

5 Birling Road, Tunbridge Wells, TN2 5LX, Kent
StatusACTIVE
Company No.06221539
Category
Incorporated20 Apr 2007
Age17 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD. is an active with number 06221539. It was incorporated 17 years, 1 month, 10 days ago, on 20 April 2007. The company address is 5 Birling Road, Tunbridge Wells, TN2 5LX, Kent.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-28

Officer name: Mrs Gillian Mary Margaret Queen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Edmund Piper

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Mrs Linda Patricia Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John King

Termination date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 27 Nov 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Frank Attree

Termination date: 2016-07-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John King

Appointment date: 2015-06-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Dagwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edmund Piper

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Frank Attree

Change date: 2012-04-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burkinshaw Management Ltd

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Change date: 2012-02-15

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Dagwell

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Armstrong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed edmund piper

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon saville

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/04/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed marilyn elizabeth armstrong

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed gordon ross saville

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alan frank attree

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed hml company secretarial services

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director antler homes south east LTD

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gordon patterson

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from unit 64 barwell business park leatherhead road chessington surrey KT9 2NY

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from brewery house high street westerham kent TN16 1RG

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/04/08

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary swift incorporations LIMITED

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACM ENVIRONMENTAL PLC

ECO HOUSE,WALTHAM ABBEY,EN9 1AS

Number:03288773
Status:ACTIVE
Category:Public Limited Company

ANGLO PIZZA LIMITED

18 STATION ROAD NORTH,NEWCASTLE UPON TYNE,NE12 9AD

Number:11831371
Status:ACTIVE
Category:Private Limited Company

BIOMASS PROJECTS UK LTD

16 MANORFIELD AVENUE,DRIFFIELD,YO25 5HP

Number:10751246
Status:ACTIVE
Category:Private Limited Company

DAMARY'S LTD

FLAT 21 JAMES DUDSON COURT,LONDON,NW10 0TF

Number:11931829
Status:ACTIVE
Category:Private Limited Company

FRASER GRAY HOLDINGS LIMITED

6 ATHOLL CRESCENT,,PH1 5JN

Number:SC056339
Status:LIQUIDATION
Category:Private Limited Company

OAKRIDGE WINDOWS PLUS LTD

OAKRIDGE NURSERIES,SAWBRIDGEWORTH,CM21 0RL

Number:11089998
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