Advanced company searchLink opens in new window

BROCK GARDENS MANAGEMENT COMPANY LIMITED

Company number 02149473

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)
09 May 2024 TM01 Termination of appointment of Sylvia Eedle as a director on 29 April 2024
19 Apr 2024 AP01 Appointment of Mr Glenn Myles as a director on 8 April 2024
20 Oct 2023 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 31 August 2023
20 Oct 2023 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Chaneys Chiltern House, Marsack Street Caversham Reading RG4 5AP on 20 October 2023
20 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Sep 2022 CH04 Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from 23/24 Market Place Reading RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 5 September 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Jun 2018 TM01 Termination of appointment of Lynelle Peck as a director on 28 June 2018
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
07 Mar 2018 CH01 Director's details changed for Lynette Peck on 13 May 2015
28 Feb 2018 AP01 Appointment of Mrs Patricia Lodge as a director on 21 February 2018
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 Mar 2017 AP01 Appointment of Mrs Sylvia Eedle as a director on 31 January 2017
23 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016