BROOKLANDS MANAGEMENT COMPANY (WOOTTON BASSETT) LIMITED

05628355
DELTA 606 WELTON ROAD SWINDON ENGLAND SN5 7XF

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 5 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 officers Appointment of secretary (Home from Home Property Management Swindon Ltd) 2 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2023 officers Termination of appointment of secretary (John Robert Morris) 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 7 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 7 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 7 Buy now
23 Apr 2020 officers Change of particulars for secretary (Mr John Robert Morris) 1 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 6 Buy now
18 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 8 Buy now
18 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
30 Dec 2016 officers Appointment of director (Helen Chadwick) 2 Buy now
29 Dec 2016 officers Change of particulars for director (Mrs Lisa Jane Farr) 2 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2016 officers Appointment of secretary (Mr John Robert Morris) 2 Buy now
01 Nov 2016 officers Termination of appointment of secretary (Barry George Mercer) 1 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
21 Nov 2015 accounts Annual Accounts 6 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
24 Nov 2014 annual-return Annual Return 3 Buy now
24 Nov 2014 officers Change of particulars for secretary (Mr Barry George Mercer) 1 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
20 Nov 2012 annual-return Annual Return 3 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
02 Feb 2012 officers Appointment of director (Mrs Lisa Jane Farr) 2 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 officers Termination of appointment of secretary (Centrick Limited) 1 Buy now
31 Jan 2012 officers Termination of appointment of director (James Ackrill) 1 Buy now
31 Jan 2012 officers Appointment of secretary (Mr Barry George Mercer) 2 Buy now
23 Nov 2011 annual-return Annual Return 3 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 annual-return Annual Return 3 Buy now
06 May 2010 accounts Annual Accounts 8 Buy now
10 Dec 2009 annual-return Annual Return 2 Buy now
25 Nov 2009 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Shane Bland) 1 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Marilyn Mclachlan) 1 Buy now
08 Aug 2009 officers Director appointed james ackrill 2 Buy now
08 Aug 2009 officers Appointment terminate, director marilyn mcclachan logged form 1 Buy now
08 Aug 2009 officers Appointment terminated director kenneth smith 1 Buy now
27 Apr 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/08/2009 1 Buy now
24 Apr 2009 accounts Annual Accounts 5 Buy now
12 Feb 2009 officers Secretary's change of particulars / shane bland / 12/02/2009 1 Buy now
12 Dec 2008 annual-return Annual return made up to 18/11/08 2 Buy now
23 Jul 2008 officers Appointment terminated director jonathan flint 1 Buy now
14 Jul 2008 officers Secretary appointed shane bland 2 Buy now
21 May 2008 accounts Annual Accounts 5 Buy now
20 Nov 2007 annual-return Annual return made up to 18/11/07 2 Buy now
20 Sep 2007 accounts Annual Accounts 5 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: brook house birmingham road henley -in-arden solihull west midlands B95 5QR 1 Buy now
04 Jun 2007 officers Secretary resigned 1 Buy now
04 Jun 2007 officers New secretary appointed 2 Buy now
05 Jan 2007 annual-return Annual return made up to 18/11/06 4 Buy now
26 Jun 2006 officers New secretary appointed 7 Buy now
05 Dec 2005 officers New director appointed 4 Buy now
05 Dec 2005 officers New director appointed 4 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
05 Dec 2005 officers Secretary resigned 1 Buy now
18 Nov 2005 incorporation Incorporation Company 26 Buy now