Advanced company searchLink opens in new window

BRETBY MANAGEMENT SERVICES LIMITED

Company number 05493597

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
27 Sep 2022 DS01 Application to strike the company off the register
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
11 Apr 2021 AD01 Registered office address changed from Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ England to The Well House Basingstoke Road Ramsdell Tadley RG26 5RB on 11 April 2021
01 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
07 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
22 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 TM01 Termination of appointment of Jeremy Richard Michael Rooth as a director on 22 January 2019
23 Jan 2019 TM01 Termination of appointment of James Peart Goodwin Rooth as a director on 22 January 2019
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
21 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
24 Jul 2017 PSC01 Notification of Julia Frances Fiona Rooth as a person with significant control on 8 May 2017
13 Jul 2017 TM01 Termination of appointment of Julian Christopher Alexander Rooth as a director on 8 May 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
07 Mar 2016 AD01 Registered office address changed from 94 New Bond Street London W1S 1SJ to Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ on 7 March 2016
15 Dec 2015 AP01 Appointment of Mr James Peart Goodwin Rooth as a director on 12 June 2015