- Company Overview for BROMLEY PROPERTY HOLDINGS LIMITED (04132693)
- Filing history for BROMLEY PROPERTY HOLDINGS LIMITED (04132693)
- People for BROMLEY PROPERTY HOLDINGS LIMITED (04132693)
- Charges for BROMLEY PROPERTY HOLDINGS LIMITED (04132693)
- More for BROMLEY PROPERTY HOLDINGS LIMITED (04132693)
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) |
---|---|---|---|
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
21 Dec 2017 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 | |
04 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Helen Christine Gordon as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
19 May 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
08 May 2013 | AA | Full accounts made up to 30 September 2012 | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Mark Greenwood on 13 August 2012 |