BROUGHTON GREEN MANAGEMENT COMPANY LIMITED

05292515
RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
13 Sep 2023 officers Termination of appointment of director (David Simon Solomon Pinczewski) 1 Buy now
13 Sep 2023 officers Termination of appointment of secretary (Letsmove Blocks Limited) 1 Buy now
13 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2023 officers Appointment of director (Timothy Grant Ilett) 2 Buy now
29 Mar 2023 officers Termination of appointment of director (Yechiel Michel Rapoport) 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 2 Buy now
21 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 2 Buy now
20 Aug 2021 officers Termination of appointment of secretary (Nwakaji Eppie) 1 Buy now
16 Aug 2021 officers Appointment of corporate secretary (Letsmove Blocks Limited) 2 Buy now
11 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 accounts Annual Accounts 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 officers Appointment of director (Mr Jakow Levin) 2 Buy now
13 Nov 2020 officers Appointment of director (Mr Yechiel Michel Rapoport) 2 Buy now
12 Nov 2020 officers Appointment of director (Mr Baruch Abraham Grunwald) 2 Buy now
12 Nov 2020 officers Appointment of director (Mr Joseph Bude) 2 Buy now
10 Nov 2020 officers Appointment of director (Mr Joshua Tager) 2 Buy now
04 Nov 2020 officers Termination of appointment of director (Navah Kestenbaum) 1 Buy now
04 Nov 2020 officers Appointment of director (Rabbi David Simon Solomon Pinczewski) 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Joseph Strassman) 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 officers Termination of appointment of director (Solomon Tescher) 1 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Samuel Newmann) 1 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2016 accounts Annual Accounts 2 Buy now
04 Aug 2016 officers Appointment of secretary (Mr Nwakaji Eppie) 2 Buy now
16 Feb 2016 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 2 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 2 Buy now
13 Mar 2014 officers Change of particulars for director (Solomon Tescher) 2 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Joseph Strassman) 2 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 5 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 officers Appointment of director (Samuel Newmann) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Richard Adams) 1 Buy now
21 Aug 2012 officers Termination of appointment of director (Graeme Hogg) 1 Buy now
17 Aug 2012 officers Appointment of director (Mr Joseph Strassman) 3 Buy now
17 Aug 2012 officers Appointment of director (Solomon Tescher) 2 Buy now
17 Aug 2012 officers Appointment of director (Mrs Navah Kestenbaum) 2 Buy now
16 May 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
07 May 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 annual-return Annual Return 3 Buy now
16 Dec 2009 officers Change of particulars for director (Richard William Adams) 2 Buy now
16 Dec 2009 officers Change of particulars for corporate secretary (Mainstay (Secretaries) Limited) 2 Buy now
23 Jun 2009 accounts Annual Accounts 5 Buy now
05 Jan 2009 annual-return Annual return made up to 22/11/08 2 Buy now
05 Jan 2009 officers Appointment terminated director john corstorphine 1 Buy now
20 Oct 2008 officers Director appointed graeme ronald rae hogg 2 Buy now
20 Oct 2008 officers Director appointed richard william adams 2 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
25 Jun 2008 accounts Annual Accounts 5 Buy now
23 Nov 2007 annual-return Annual return made up to 22/11/07 2 Buy now
23 Nov 2006 annual-return Annual return made up to 22/11/06 2 Buy now
23 Nov 2006 address Location of debenture register 1 Buy now
23 Nov 2006 address Location of register of members 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: whittington hall whittington hall worcester worcestershire WR5 2ZX 1 Buy now
13 Sep 2006 accounts Annual Accounts 1 Buy now
23 Aug 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
20 Dec 2005 annual-return Annual return made up to 22/11/05 2 Buy now
24 Dec 2004 officers Director resigned 1 Buy now
24 Dec 2004 officers New secretary appointed 2 Buy now
24 Dec 2004 officers New director appointed 3 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
24 Dec 2004 officers Secretary resigned 1 Buy now
22 Nov 2004 incorporation Incorporation Company 27 Buy now