BREMFORM PROPERTY MANAGEMENT LIMITED
Company number 03901907
- Company Overview for BREMFORM PROPERTY MANAGEMENT LIMITED (03901907)
- Filing history for BREMFORM PROPERTY MANAGEMENT LIMITED (03901907)
- People for BREMFORM PROPERTY MANAGEMENT LIMITED (03901907)
- More for BREMFORM PROPERTY MANAGEMENT LIMITED (03901907)
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) |
---|---|---|---|
04 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
27 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
12 Feb 2023 | TM01 | Termination of appointment of Philip Dobson Rouse as a director on 18 January 2023 | |
12 Feb 2023 | AD01 | Registered office address changed from 92B King Street Knutsford WA16 6ED England to 27D Russell Road London SW19 1QN on 12 February 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
18 Jul 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr Alexander Paul Ganczarski as a director on 8 July 2022 | |
05 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
16 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Sarah Elizabeth Ganczarski as a director on 17 March 2021 | |
17 Mar 2021 | TM02 | Termination of appointment of Sarah Elizabeth Ganczarski as a secretary on 17 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Sarah Elizabeth Ganczarski as a person with significant control on 17 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from West Heath 13 Gaskell Avenue Knutsford Cheshire WA16 0DA to 92B King Street Knutsford WA16 6ED on 17 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
01 Sep 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
11 Apr 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
16 Jul 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
15 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|