Advanced company searchLink opens in new window

BROMPTON 35 LIMITED

Company number 08998796

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)
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 AD01 Registered office address changed from 8 Parsons Green Lane London SW6 4HS England to Camerons, 9 Worton Park Cassington Witney OX29 4SX on 2 August 2021
02 Aug 2021 CH03 Secretary's details changed for Mr Rupert Alastair Hepburn Reid on 2 August 2021
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
29 Jan 2021 AA Accounts for a small company made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
13 Jan 2020 MR04 Satisfaction of charge 089987960001 in full
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
22 May 2018 CH01 Director's details changed for Ms Sacha Lucinda Chilton on 22 May 2018
30 Apr 2018 PSC04 Change of details for Ms Candida Louise Waters as a person with significant control on 6 April 2016
30 Apr 2018 PSC04 Change of details for Margaret Ann Chilton as a person with significant control on 6 April 2016
30 Apr 2018 PSC04 Change of details for Mr Alexander James Rochford Chilton as a person with significant control on 6 April 2016
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
27 Apr 2018 PSC01 Notification of Harry George Waters as a person with significant control on 6 April 2016
27 Apr 2018 PSC01 Notification of Margaret Ann Chilton as a person with significant control on 6 April 2016
27 Apr 2018 PSC01 Notification of Vanessa Melanie Chilton as a person with significant control on 6 April 2016
27 Apr 2018 PSC01 Notification of Alexander James Rochford Chilton as a person with significant control on 6 April 2016
27 Apr 2018 PSC01 Notification of Candida Louise Waters as a person with significant control on 6 April 2016