BROOKLANDS (CROWBOROUGH) MANAGEMENT CO. LTD.
Status | ACTIVE |
Company No. | 06221539 |
Category | |
Incorporated | 20 Apr 2007 |
Age | 17 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Dagwell
Documents
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burkinshaw Management Ltd
Documents
Termination secretary company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Documents
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
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Dagwell
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Armstrong
Documents
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
Resolution
Date: 08 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
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
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
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed edmund piper
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordon saville
Documents
Legacy
Date: 30 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/09
Documents
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
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed marilyn elizabeth armstrong
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed gordon ross saville
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed alan frank attree
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director antler homes south east LTD
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gordon patterson
Documents
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
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
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/08
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 02 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ECO HOUSE,WALTHAM ABBEY,EN9 1AS
Number: | 03288773 |
Status: | ACTIVE |
Category: | Public Limited Company |
18 STATION ROAD NORTH,NEWCASTLE UPON TYNE,NE12 9AD
Number: | 11831371 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MANORFIELD AVENUE,DRIFFIELD,YO25 5HP
Number: | 10751246 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 21 JAMES DUDSON COURT,LONDON,NW10 0TF
Number: | 11931829 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,,PH1 5JN
Number: | SC056339 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OAKRIDGE NURSERIES,SAWBRIDGEWORTH,CM21 0RL
Number: | 11089998 |
Status: | ACTIVE |
Category: | Private Limited Company |