BROOK STREET WATLINGTON MANAGEMENT LIMITED

04602184
10 LILACS PLACE WATLINGTON ENGLAND OX49 5BF

Documents

Documents
Date Category Description Pages
28 May 2024 accounts Annual Accounts 3 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 3 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Appointment of director (Angela June Wennberg) 2 Buy now
04 Apr 2022 accounts Annual Accounts 3 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2021 officers Appointment of director (Mr Michael John Deighton) 2 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2021 accounts Annual Accounts 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 1 Buy now
07 Jun 2019 accounts Annual Accounts 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2019 officers Termination of appointment of director (Philip Holdship) 1 Buy now
18 May 2018 accounts Annual Accounts 2 Buy now
10 May 2018 officers Termination of appointment of director (Patricia Copp) 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 officers Appointment of director (Mrs Jane Johnson) 2 Buy now
10 May 2018 officers Termination of appointment of director (Betty O'brien) 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 accounts Annual Accounts 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 1 Buy now
24 Jan 2016 officers Termination of appointment of director (Nicholas Underwood) 1 Buy now
02 Dec 2015 annual-return Annual Return 11 Buy now
20 May 2015 accounts Annual Accounts 1 Buy now
20 May 2015 officers Appointment of director (Dr James Ramsden) 3 Buy now
30 Nov 2014 annual-return Annual Return 10 Buy now
12 May 2014 accounts Annual Accounts 1 Buy now
28 Nov 2013 annual-return Annual Return 10 Buy now
14 May 2013 officers Termination of appointment of director (Charlotte Underwood) 2 Buy now
14 May 2013 officers Appointment of director (Nicholas Underwood) 3 Buy now
14 May 2013 accounts Annual Accounts 7 Buy now
30 Nov 2012 annual-return Annual Return 10 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Enda Brady) 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Josella Brady) 1 Buy now
11 May 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 annual-return Annual Return 12 Buy now
01 Jun 2011 officers Appointment of director (William Buck) 3 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
27 Nov 2010 annual-return Annual Return 11 Buy now
15 Jun 2010 officers Termination of appointment of director (Anthony Chancellor Weale) 2 Buy now
15 Jun 2010 officers Appointment of director (Philip Holdship) 3 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
03 Dec 2009 annual-return Annual Return 9 Buy now
03 Dec 2009 officers Change of particulars for director (Andrew Sloane) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Charlotte Underwood) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Betty O`Brien) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Anthony David Chancellor Weale) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Sean Patrick Mc Carthy) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Josella Brady) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Patricia Copp) 2 Buy now
06 May 2009 accounts Annual Accounts 8 Buy now
28 Nov 2008 annual-return Return made up to 27/11/08; full list of members 8 Buy now
24 Jun 2008 officers Director appointed betty o`brien 2 Buy now
24 Jun 2008 officers Director appointed charlotte underwood 2 Buy now
24 Jun 2008 accounts Annual Accounts 6 Buy now
25 Feb 2008 officers Appointment terminated director victoria nagle 1 Buy now
17 Jan 2008 annual-return Return made up to 27/11/07; no change of members 9 Buy now
03 May 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 27/11/06; full list of members 11 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 accounts Annual Accounts 6 Buy now
06 Mar 2006 officers Director resigned 2 Buy now
05 Feb 2006 annual-return Return made up to 27/11/05; full list of members 10 Buy now
14 Jun 2005 accounts Annual Accounts 6 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
09 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
30 Dec 2004 address Registered office changed on 30/12/04 from: 25 glover road pinner middlesex HA5 1LQ 1 Buy now
23 Dec 2004 annual-return Return made up to 27/11/04; full list of members 10 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
26 May 2004 officers New director appointed 2 Buy now
26 May 2004 officers New director appointed 2 Buy now
26 May 2004 officers New director appointed 2 Buy now
26 May 2004 officers New secretary appointed 2 Buy now
26 May 2004 officers New director appointed 2 Buy now
26 May 2004 address Registered office changed on 26/05/04 from: 23 peterborough road harrow middlesex HA1 2BD 1 Buy now
16 Apr 2004 accounts Annual Accounts 7 Buy now
05 Dec 2003 annual-return Return made up to 27/11/03; full list of members 8 Buy now
27 Jan 2003 resolution Resolution 11 Buy now
27 Jan 2003 resolution Resolution 1 Buy now
27 Jan 2003 capital £ nc 100/11 13/01/03 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 officers New director appointed 3 Buy now
21 Jan 2003 officers New secretary appointed;new director appointed 3 Buy now
21 Jan 2003 address Registered office changed on 21/01/03 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
20 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2002 incorporation Incorporation Company 7 Buy now