Advanced company searchLink opens in new window

BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED

Company number 02749228

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)
01 Nov 2023 AD01 Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 1 November 2023
04 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
27 Sep 2023 AD01 Registered office address changed from C/O Saturley Garner Office 3 Pure Office Pastres Avenue, St Georges Weston Super Mare BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 27 September 2023
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Jan 2019 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 4 January 2019
04 Jan 2019 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 30 November 2018
04 Jan 2019 AD01 Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Saturley Garner Office 3 Pure Office Pastres Avenue, St Georges Weston Super Mare BS22 7SB on 4 January 2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
22 Aug 2018 AP01 Appointment of Mrs Denise Avril Richards as a director on 20 August 2018
30 May 2018 AA Micro company accounts made up to 30 September 2017
25 Oct 2017 AD01 Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
09 May 2017 TM01 Termination of appointment of Nicolas Karl Richards as a director on 5 May 2017
04 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
01 Jul 2016 AP01 Appointment of Mr Nicolas Karl Richards as a director on 4 June 2016
11 May 2016 AA Total exemption full accounts made up to 30 September 2015