BROGDEN MANAGEMENT COMPANY LIMITED

7 Esplanade, Porthcawl, CF36 3YR, Wales
StatusACTIVE
Company No.06927245
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age15 years
JurisdictionEngland Wales

SUMMARY

BROGDEN MANAGEMENT COMPANY LIMITED is an active private limited company with number 06927245. It was incorporated 15 years ago, on 08 June 2009. The company address is 7 Esplanade, Porthcawl, CF36 3YR, Wales.



Company Fillings

Accounts with accounts type dormant

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lawrence Flint

Change date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: 13 Alderton Road Bristol BS7 0UY

New address: 7 Esplanade Porthcawl CF36 3YR

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwyneth Poacher

Appointment date: 2021-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Dutfield

Appointment date: 2021-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Anne Gratwick Sarll

Appointment date: 2021-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-17

Psc name: Elliot Pill-Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Lindsey Ruth Reynolds

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 13 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-13

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr Elliot Pill

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Lindsey Ruth Rennolds

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsey Ruth Reynolds

Termination date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Date: 2019-05-22

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lindsey Ruth Rennolds

Change date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-07

New address: 13 Alderton Road Bristol BS7 0UY

Old address: 46 Whitchurch Road Cardiff CF14 3LX

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsey Ruth Reynolds

Change date: 2014-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lindsey Ruth Rennolds

Appointment date: 2014-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lawrence Flint

Appointment date: 2014-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mrs Lindsey Ruth Reynolds

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Epps

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Epps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2012

Action Date: 25 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-25

Old address: 12 Waterside Business Park Lamby Way Cardiff CF3 2ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-29

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Epps

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Coombs

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Stuart Epps

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Trevor Coombs

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 08 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN CARE LONDON LIMITED

12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:06959207
Status:ACTIVE
Category:Private Limited Company
Number:LP012529
Status:ACTIVE
Category:Limited Partnership

EK SPEECH THERAPY LTD

FLAT 58 BOLANACHI BUILDING,LONDON,SE16 3SG

Number:10556180
Status:ACTIVE
Category:Private Limited Company

IMPLEX STRUCTURES LTD

U9 VASS EST,AMPTHILL,MK45 2RB

Number:11769427
Status:ACTIVE
Category:Private Limited Company

MSMDG PROPERTIES LIMITED

UNIT 15 HOUGHTON HILL INDUSTRIES,HUNTINGDON,PE28 2DH

Number:09247473
Status:ACTIVE
Category:Private Limited Company

PATIENT ADVISORY SERVICE LIMITED

148 LEADENHALL STREET,LONDON,EC3V 4QT

Number:03415194
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