Advanced company searchLink opens in new window

BRABAZON PARK MANAGEMENT COMPANY LIMITED

Company number 06086559

Filter by category

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)
08 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 9 March 2023
09 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
20 Jun 2019 PSC08 Notification of a person with significant control statement
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS38 3BA United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 24 April 2019
24 Apr 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2019
24 Apr 2019 TM02 Termination of appointment of Alder King Llp as a secretary on 1 January 2019
12 Apr 2019 PSC07 Cessation of Terrace Hill Development Partnership General Partner Limited as a person with significant control on 7 February 2018
11 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with updates
27 Mar 2018 TM02 Termination of appointment of Urban&Civic (Secretaries) Limited as a secretary on 26 March 2018
27 Mar 2018 AD01 Registered office address changed from 50 New Bond Street London W1S 1BJ United Kingdom to Pembroke House 15 Pembroke Road Clifton Bristol BS38 3BA on 27 March 2018
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 AP01 Appointment of Mr Matthew Robert Johnson as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of David Lewis Wood as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Adam John Winton Pratt as a director on 23 March 2018
23 Mar 2018 AP04 Appointment of Alder King Llp as a secretary on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Richard Morfoot as a director on 22 March 2018