Advanced company searchLink opens in new window

BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED

Company number 02098702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AA Micro company accounts made up to 31 March 2024
12 Apr 2024 AD01 Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 12 April 2024
12 Apr 2024 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 12 April 2024
12 Apr 2024 TM02 Termination of appointment of Paul Anthony Cox as a secretary on 12 April 2024
16 Feb 2024 TM01 Termination of appointment of Janine Lowe as a director on 16 February 2024
25 Oct 2023 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 AD01 Registered office address changed from C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 20 September 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 March 2022
13 Aug 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
24 Jun 2021 TM01 Termination of appointment of Elizabeth Lucy Barker as a director on 18 June 2021
16 Jul 2020 CH01 Director's details changed for Miss Elizabeth Lucy Barker on 2 April 2020
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 31 March 2020
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
18 Jul 2018 PSC08 Notification of a person with significant control statement
18 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 18 July 2018
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 31 March 2018
30 Nov 2017 PSC08 Notification of a person with significant control statement
07 Nov 2017 AD01 Registered office address changed from C/O Ml Surveyors 14 South Street Horsham West Sussex RH12 1NR to C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 7 November 2017
19 Jul 2017 AA Micro company accounts made up to 31 March 2017