- 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) |
---|---|---|---|
30 Mar 2001 | RESOLUTIONS |
Resolutions
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
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
|
|
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
|
|
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 |