BROMLEY NO.1 HOLDINGS LIMITED

04165737
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP

Documents

Documents
Date Category Description Pages
29 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
29 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
28 Apr 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Apr 2023 resolution Resolution 1 Buy now
05 Dec 2022 officers Termination of appointment of director (Robert Jan Hudson) 1 Buy now
05 Dec 2022 officers Termination of appointment of director (Helen Christine Gordon) 1 Buy now
27 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
27 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Sep 2022 insolvency Solvency Statement dated 20/09/22 1 Buy now
27 Sep 2022 resolution Resolution 2 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 officers Appointment of director (Mr Robert Jan Hudson) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Ms Helen Christine Gordon) 2 Buy now
28 Jul 2021 officers Second Filing Of Director Termination With Name 3 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
27 Apr 2021 officers Termination of appointment of director (Vanessa Kate Simms) 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 7 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 accounts Annual Accounts 7 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2018 accounts Annual Accounts 7 Buy now
21 Dec 2017 officers Termination of appointment of director (Nicholas Mark Fletcher Jopling) 1 Buy now
28 Jun 2017 accounts Annual Accounts 7 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 officers Termination of appointment of director (Nicholas Peter On) 1 Buy now
04 Oct 2016 officers Appointment of director (Mr Adam Mcghin) 2 Buy now
08 Jun 2016 annual-return Annual Return 7 Buy now
07 May 2016 accounts Annual Accounts 7 Buy now
18 Mar 2016 officers Appointment of secretary (Adam Mcghin) 3 Buy now
18 Mar 2016 officers Termination of appointment of secretary (Michael Patrick Windle) 2 Buy now
04 Mar 2016 officers Appointment of director (Vanessa Kate Simms) 3 Buy now
26 Jan 2016 officers Appointment of director (Helen Christine Gordon) 3 Buy now
26 Jan 2016 officers Termination of appointment of director (Andrew Rolland Cunningham) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Mark Greenwood) 2 Buy now
22 Oct 2015 annual-return Annual Return 7 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
21 Oct 2014 annual-return Annual Return 7 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 officers Termination of appointment of director (Peter Couch) 2 Buy now
04 Oct 2013 annual-return Annual Return 8 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Nicholas Peter On) 2 Buy now
03 Oct 2012 annual-return Annual Return 8 Buy now
06 Sep 2012 officers Change of particulars for director (Mark Greenwood) 3 Buy now
06 Sep 2012 officers Change of particulars for director (Mark Greenwood) 2 Buy now
06 Sep 2012 officers Change of particulars for director (Mark Greenwood) 2 Buy now
10 Aug 2012 officers Change of particulars for director (Mr Andrew Rolland Cunningham) 2 Buy now
08 Aug 2012 officers Change of particulars for director (Nicholas Mark Fletcher Jopling) 2 Buy now
18 May 2012 accounts Annual Accounts 7 Buy now
13 Feb 2012 officers Change of particulars for director (Nicholas Mark Fletcher Jopling) 2 Buy now
23 Dec 2011 officers Change of particulars for director (Nicholas Peter On) 2 Buy now
10 Oct 2011 annual-return Annual Return 8 Buy now
14 Jul 2011 resolution Resolution 10 Buy now
21 May 2011 officers Change of particulars for director (Nicholas Peter On) 2 Buy now
10 Mar 2011 accounts Annual Accounts 12 Buy now
23 Dec 2010 officers Appointment of director (Mark Greenwood) 3 Buy now
17 Dec 2010 officers Appointment of director (Nicholas Mark Fletcher Jopling) 3 Buy now
15 Dec 2010 officers Appointment of director (Peter Quentin Patrick Couch) 3 Buy now
02 Oct 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 resolution Resolution 1 Buy now
30 Sep 2010 capital Return of Allotment of shares 4 Buy now
24 Sep 2010 officers Change of particulars for director (Nicholas Peter On) 3 Buy now
21 Dec 2009 accounts Annual Accounts 7 Buy now
29 Oct 2009 officers Termination of appointment of director (Rupert Dickinson) 2 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
23 Jan 2009 officers Director appointed nick on 2 Buy now
22 Dec 2008 officers Appointment terminated secretary marie glanville 1 Buy now
19 Dec 2008 officers Secretary appointed michael patrick windle 1 Buy now
31 Oct 2008 officers Director's change of particulars / andrew cunningham / 03/10/2008 1 Buy now
07 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
16 May 2008 accounts Annual Accounts 6 Buy now
22 Apr 2008 officers Director's change of particulars / andrew cunningham / 22/04/2008 1 Buy now
01 Nov 2007 officers Director's particulars changed 1 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: grainger trust PLC citygate st james boulevard newcastle upon tyne NE1 4JE 1 Buy now
05 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
11 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
26 Jun 2006 accounts Annual Accounts 14 Buy now
01 Nov 2005 annual-return Return made up to 30/09/05; full list of members 3 Buy now
02 Aug 2005 accounts Annual Accounts 14 Buy now
14 Jan 2005 officers Director resigned 1 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
22 Oct 2004 annual-return Return made up to 30/09/04; full list of members 3 Buy now
29 Jun 2004 accounts Annual Accounts 10 Buy now
26 May 2004 officers Director resigned 1 Buy now
26 May 2004 officers New director appointed 4 Buy now
04 May 2004 officers Director's particulars changed 1 Buy now
09 Mar 2004 annual-return Return made up to 22/02/04; full list of members 6 Buy now
09 Mar 2004 address Registered office changed on 09/03/04 from: times square newcastle upon tyne NE1 4EP 1 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
07 Oct 2003 officers New director appointed 2 Buy now