Advanced company searchLink opens in new window

BROMLEY PROPERTY HOLDINGS LIMITED

Company number 04132693

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)
30 Mar 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2001 123 £ nc 100/40000000 10/03/01
16 Mar 2001 395 Particulars of mortgage/charge
12 Mar 2001 287 Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE
05 Mar 2001 288a New director appointed
05 Mar 2001 288a New secretary appointed
05 Mar 2001 288b Secretary resigned;director resigned
27 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Feb 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01
26 Feb 2001 288a New director appointed
26 Feb 2001 288a New director appointed
26 Feb 2001 288a New director appointed
26 Feb 2001 288a New secretary appointed;new director appointed
26 Feb 2001 288b Director resigned
26 Feb 2001 288b Secretary resigned;director resigned
15 Feb 2001 287 Registered office changed on 15/02/01 from: 9 cheapside london EC2V 6AD
09 Feb 2001 CERTNM Company name changed alnery no. 2113 LIMITED\certificate issued on 09/02/01
29 Dec 2000 NEWINC Incorporation