Advanced company searchLink opens in new window

BROCKENHURST MANAGEMENT COMPANY LIMITED

Company number 07131460

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)
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
18 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Jul 2021 AP01 Appointment of Mr Wayne Edwin Millard as a director on 27 July 2021
29 Jul 2021 TM01 Termination of appointment of Robin Leonard Warren Tyler as a director on 27 July 2021
11 May 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 AP01 Appointment of Mr Eric Walmsley as a director on 18 July 2020
23 Jul 2020 AD01 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 23 July 2020
29 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
16 Jul 2019 TM01 Termination of appointment of Graham Johnson as a director on 14 July 2019
01 May 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 December 2017
15 Jun 2018 AD01 Registered office address changed from Equity House School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 15 June 2018
26 Apr 2018 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Equity House School Road Tilehurst Reading Berkshire RG31 5AL on 26 April 2018
20 Apr 2018 TM01 Termination of appointment of Genevieve Florence Gosling as a director on 16 March 2018
20 Apr 2018 TM01 Termination of appointment of Genevieve Florence Gosling as a director on 16 March 2018
02 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 AP01 Appointment of Mrs Julia Klonowski as a director on 1 July 2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates