BRETLAND HOUSE LIMITED

04368204
42 NEW ROAD DITTON AYLESFORD ME20 6AD

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 3 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2023 accounts Annual Accounts 3 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2021 accounts Annual Accounts 3 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
18 Nov 2020 officers Appointment of corporate secretary (Am Surveying & Block Management) 2 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 officers Termination of appointment of secretary (Alexandre Boyes (Management) Ltd) 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 accounts Annual Accounts 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 accounts Annual Accounts 2 Buy now
30 May 2018 officers Appointment of director (Ms Arkadia Petryk) 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2018 officers Termination of appointment of director (Nicole Daniella Morton) 1 Buy now
21 Sep 2017 officers Change of particulars for director (Mrs Nicole Daniella Morton) 2 Buy now
25 Aug 2017 accounts Annual Accounts 5 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Termination of appointment of director (Claire Claire Barden) 1 Buy now
17 Sep 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 annual-return Annual Return 7 Buy now
09 Mar 2016 officers Change of particulars for director (Mrs Nicole Daniella Morton) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr James Andrew Rudkin) 2 Buy now
02 Dec 2015 officers Appointment of corporate secretary (Alexandre Boyes Management Ltd) 2 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Katie Boyes) 1 Buy now
11 Oct 2015 officers Change of particulars for director (Miss Claire Claire Wilson) 2 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
16 May 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 officers Appointment of secretary (Ms Katie Boyes) 2 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2014 officers Appointment of director (Mrs Nicole Daniella Morton) 2 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
22 Aug 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 officers Termination of appointment of director (Rita Clemence) 1 Buy now
17 Jul 2013 officers Termination of appointment of director (Jane Cannam) 1 Buy now
17 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Apr 2013 officers Termination of appointment of secretary (Stephanie Wells) 1 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 annual-return Annual Return 6 Buy now
11 May 2012 officers Appointment of director (Miss Claire Claire Wilson) 2 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 accounts Annual Accounts 8 Buy now
22 May 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
24 May 2010 annual-return Annual Return 8 Buy now
24 May 2010 officers Change of particulars for director (Jane Sarah Cannam) 2 Buy now
24 May 2010 officers Change of particulars for director (Rita Margaret Mary Clemence) 2 Buy now
15 Apr 2010 accounts Annual Accounts 6 Buy now
17 Jun 2009 annual-return Return made up to 19/05/09; full list of members 7 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
22 Oct 2008 annual-return Return made up to 19/05/08; full list of members 8 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
27 Feb 2008 officers Director appointed rita clemence 2 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 2 lakeview stables lower st clere kemsing kent TN15 6NL 1 Buy now
23 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
23 Sep 2007 address Registered office changed on 23/09/07 from: flat b bretland house bretland road tunbridge wells kent TN4 8PB 1 Buy now
29 Jun 2007 annual-return Return made up to 19/05/07; full list of members 5 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
07 Jun 2007 accounts Annual Accounts 8 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
07 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
07 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2006 address Registered office changed on 07/12/06 from: apartment h bretland house bretland road rusthall tunbridge wells kent TN4 8PB 1 Buy now
31 May 2006 accounts Annual Accounts 8 Buy now
31 May 2006 annual-return Return made up to 19/05/06; full list of members 10 Buy now
27 Jun 2005 annual-return Return made up to 28/05/05; full list of members 10 Buy now
28 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now
28 Jan 2005 officers New director appointed 2 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: 4 chaucer avenue east grinstead west sussex RH19 1SF 1 Buy now
21 Dec 2004 accounts Annual Accounts 8 Buy now
20 Feb 2004 annual-return Return made up to 06/02/04; full list of members 8 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
08 Dec 2003 accounts Annual Accounts 8 Buy now
29 Apr 2003 annual-return Return made up to 06/02/03; full list of members 8 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: 30 coronation road east grinstead west sussex RH19 4AL 1 Buy now
22 Apr 2003 accounts Accounting reference date extended from 28/02/03 to 31/07/03 1 Buy now
06 Feb 2002 incorporation Incorporation Company 12 Buy now