Advanced company searchLink opens in new window

31 BROCK STREET PROPERTY MANAGEMENT COMPANY LIMITED

Company number 09996759

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)
15 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
03 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
27 Jan 2021 CH01 Director's details changed for Hayley Crosscurth-West on 13 August 2018
17 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 PSC01 Notification of Timothy West as a person with significant control on 13 August 2018
22 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
21 Feb 2019 AP01 Appointment of Timothy West as a director on 13 August 2018
21 Feb 2019 AP01 Appointment of Hayley Crosscurth-West as a director on 13 August 2018
21 Feb 2019 PSC01 Notification of Hayley Grosscurth-West as a person with significant control on 13 August 2018
21 Feb 2019 TM01 Termination of appointment of St Martins Developments Limited as a director on 13 August 2018
21 Feb 2019 PSC07 Cessation of St Martins Developments as a person with significant control on 13 August 2018
03 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 Feb 2017 AD01 Registered office address changed from C/O 24 Queen Square Bath Somerset BA1 2HY England to 31 Brock Street Bath BA1 2LN on 23 February 2017
07 Jan 2017 TM01 Termination of appointment of Olivia Margaret Cicely Eliot as a director on 22 December 2016
03 Nov 2016 AP02 Appointment of St Martins Developments Limited as a director on 22 August 2016