BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED

02715118
20A VICTORIA ROAD HALE ALTRINCHAM WA15 9AD

Documents

Documents
Date Category Description Pages
25 Nov 2024 accounts Annual Accounts 3 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Termination of appointment of director (Brian Frederick Soper) 1 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2022 officers Appointment of corporate secretary (Oakland Residential) 2 Buy now
25 Oct 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2022 officers Termination of appointment of secretary (Casserly Property Management Ltd) 1 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 accounts Annual Accounts 3 Buy now
26 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2020 accounts Annual Accounts 3 Buy now
18 Aug 2020 officers Termination of appointment of director (Thomas Fletcher Smith) 1 Buy now
29 May 2020 incorporation Memorandum Articles 5 Buy now
29 May 2020 resolution Resolution 3 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2020 officers Appointment of director (Mr Richard Justin Kingsley) 2 Buy now
14 Apr 2020 officers Appointment of director (Mr Brian Frederick Soper) 2 Buy now
14 Apr 2020 officers Termination of appointment of director (Eileen Henry) 1 Buy now
14 Apr 2020 officers Termination of appointment of director (Maria Esther Hague) 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Joyce Isaacs) 1 Buy now
13 Nov 2019 accounts Annual Accounts 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 officers Appointment of corporate secretary (Casserly Property Management Ltd) 2 Buy now
19 Mar 2019 officers Termination of appointment of secretary (Paul Anthony Casserly) 1 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 accounts Annual Accounts 3 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2017 officers Termination of appointment of director (Vincent Francis Kelsall) 1 Buy now
21 Sep 2016 accounts Annual Accounts 5 Buy now
01 Jun 2016 annual-return Annual Return 8 Buy now
13 Jan 2016 officers Termination of appointment of director (Hans Rose) 1 Buy now
15 Nov 2015 accounts Annual Accounts 4 Buy now
29 Jun 2015 officers Appointment of director (Mrs Maria Esther Hague) 2 Buy now
29 Jun 2015 officers Appointment of director (Mrs Eileen Henry) 2 Buy now
29 Jun 2015 officers Termination of appointment of director (Henry Christopher Henry) 1 Buy now
29 Jun 2015 officers Termination of appointment of director (Geoffrey Noel Hague) 1 Buy now
30 May 2015 annual-return Annual Return 10 Buy now
30 May 2015 officers Termination of appointment of director (Rebecca Alexander) 1 Buy now
11 Nov 2014 accounts Annual Accounts 4 Buy now
22 May 2014 annual-return Annual Return 11 Buy now
08 Oct 2013 accounts Annual Accounts 4 Buy now
22 May 2013 annual-return Annual Return 11 Buy now
22 May 2013 officers Change of particulars for director (Hans Rose) 2 Buy now
22 May 2013 officers Change of particulars for director (Rebecca Alexander) 2 Buy now
22 May 2013 officers Change of particulars for director (Joyce Isaacs) 2 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 officers Change of particulars for director (Kenneth Shearer) 2 Buy now
21 May 2013 officers Change of particulars for director (Dr Thomas Fletcher Smith) 2 Buy now
21 May 2013 officers Change of particulars for director (Vincent Francis Kelsall) 2 Buy now
21 May 2013 officers Change of particulars for director (Geoffrey Noel Hague) 2 Buy now
21 May 2013 officers Change of particulars for director (Dr Henry Christopher Henry) 2 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
11 Sep 2012 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 2 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Sep 2012 officers Appointment of secretary (Paul Anthony Casserly) 3 Buy now
20 Aug 2012 officers Appointment of director (Hans Rose) 3 Buy now
20 Aug 2012 officers Appointment of director (Joyce Isaacs) 2 Buy now
10 Aug 2012 accounts Annual Accounts 9 Buy now
22 May 2012 annual-return Annual Return 9 Buy now
05 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
12 Jan 2012 officers Appointment of director (Rebecca Alexander) 3 Buy now
04 Nov 2011 accounts Annual Accounts 5 Buy now
16 May 2011 annual-return Annual Return 9 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
21 May 2010 officers Appointment of director (Vincent Francis Kelsall) 2 Buy now
17 May 2010 annual-return Annual Return 9 Buy now
10 May 2010 officers Termination of appointment of director (Michael Refson) 1 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
29 May 2009 annual-return Return made up to 15/05/09; full list of members 7 Buy now
27 May 2009 officers Director's change of particulars / michael refson / 01/01/2009 1 Buy now
27 May 2009 officers Director appointed michael refson logged form 1 Buy now
27 May 2009 officers Director appointed thomas fletcher smith logged form 1 Buy now
27 May 2009 officers Director appointed henry christopher henry logged form 1 Buy now
27 May 2009 officers Director appointed geoffrey noel hague logged form 1 Buy now
26 May 2009 officers Secretary's change of particulars / charles guthrie / 25/11/2008 1 Buy now
21 May 2009 officers Appointment terminated secretary thomas smith 1 Buy now
21 May 2009 officers Appointment terminated secretary kenneth shearer 1 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
08 Jan 2009 officers Director appointed geoffrey noel hague 2 Buy now
08 Jan 2009 officers Director appointed dr henry christopher henry 2 Buy now
08 Jan 2009 officers Director appointed michael refson 2 Buy now
07 Jan 2009 officers Director appointed dr thomas fletcher smith 2 Buy now
18 Dec 2008 officers Secretary appointed charles alec guthrie 2 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from flat 2 broomleigh booth road altrincham cheshire WA14 4AU 1 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from 2 broomleigh booth road altrincham cheshire WA14 4AU 1 Buy now
23 Oct 2008 officers Secretary appointed dr thomas fletcher smith 2 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from c/o c/o ford's residential management the court house 9 grafton street altrincham cheshire WA14 1DU 1 Buy now
15 Sep 2008 officers Appointment terminated secretary stuarts LIMITED 1 Buy now
09 Sep 2008 annual-return Return made up to 15/05/08; full list of members 9 Buy now
26 Aug 2008 officers Secretary appointed stuarts LIMITED 2 Buy now
15 Aug 2008 officers Appointment terminate, secretary michael refson logged form 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from 6 broomleigh booth road altrincham cheshire WA14 4AU 1 Buy now
11 Jan 2008 accounts Annual Accounts 5 Buy now
09 Nov 2007 annual-return Return made up to 15/06/07; no change of members 4 Buy now
09 Nov 2007 officers New director appointed 2 Buy now