314 BROWNHILL ROAD MANAGEMENT LIMITED

The Coach House 314a Brownhill Road, London, SE6 1AX, England
StatusACTIVE
Company No.09027891
Category
Incorporated07 May 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

314 BROWNHILL ROAD MANAGEMENT LIMITED is an active with number 09027891. It was incorporated 10 years, 1 month, 10 days ago, on 07 May 2014. The company address is The Coach House 314a Brownhill Road, London, SE6 1AX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karian Rhianon Lewis-King

Appointment date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Luke Anthony Oldham

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobbie Gordon

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mensah

Appointment date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janak Singh Chauhan

Termination date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Anthony Oldham

Appointment date: 2016-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bobbie Gordon

Appointment date: 2016-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Ms Oluwatomilola Ikeoluwa Akinyinka

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ding Luo

Termination date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Howlett

Change date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Gillespie

Change date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Janak Singh Chauhan

Appointment date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Address

Type: AD01

Old address: The Coach House 314a Brownhill Road London SE6 1AX England

New address: The Coach House 314a Brownhill Road London SE6 1AX

Change date: 2016-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Address

Type: AD01

Old address: Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD United Kingdom

New address: The Coach House 314a Brownhill Road London SE6 1AX

Change date: 2016-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-27

Officer name: Michael Joseph Finlay

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Harradine

Appointment date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-27

Officer name: Ms Anna Howlett

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Gillespie

Appointment date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-27

Officer name: Dr Ding Luo

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY LONDON LIMITED

16 PRINCES AVENUE,ESSEX,IG8 0LN

Number:02879883
Status:ACTIVE
Category:Private Limited Company
Number:00057522
Status:ACTIVE
Category:Private Limited Company

JOHN ANTHONY ORGANISATION (NOTTINGHAM) LIMITED

93 QUEEN STREET,SHEFFIELD,S1 1WF

Number:01084287
Status:LIQUIDATION
Category:Private Limited Company

MG DEVELOPMENTS (ABINGDON) LIMITED

RECTORY MEWS,WHEATLEY,OX33 1UL

Number:09623072
Status:ACTIVE
Category:Private Limited Company

STEP AGRO LIMITED

BRITANNIA HOUSE,LONDON,W6 0LH

Number:11014367
Status:ACTIVE
Category:Private Limited Company

SUPER LIMES LIMITED

DANECOURT,ROTHERHAM,S60 2RL

Number:00302379
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