BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED

06304345
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 accounts Annual Accounts 4 Buy now
27 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 4 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2021 accounts Annual Accounts 3 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2019 accounts Annual Accounts 2 Buy now
19 Sep 2019 resolution Resolution 2 Buy now
04 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2019 officers Appointment of director (Mr Jonathan Rm Cooper) 2 Buy now
04 Sep 2019 officers Termination of appointment of director (Edward Joseph King) 1 Buy now
04 Sep 2019 officers Termination of appointment of director (Oliver Burnett Chipperfield) 1 Buy now
04 Sep 2019 officers Termination of appointment of director (Christopher Hugh Bradley-Watson) 1 Buy now
04 Sep 2019 capital Return of Allotment of shares 3 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2016 accounts Annual Accounts 2 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
20 Jul 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2014 officers Appointment of director (Christopher Hugh Bradley-Watson) 3 Buy now
18 Nov 2014 officers Appointment of director (Edward Joseph King) 3 Buy now
18 Nov 2014 officers Appointment of director (Mr Oliver Burnett Chipperfield) 3 Buy now
10 Nov 2014 accounts Annual Accounts 2 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 annual-return Annual Return 3 Buy now
21 Jun 2013 officers Termination of appointment of director (Alistair Mcgill) 2 Buy now
13 Jun 2013 officers Appointment of director (Mr Nigel Peter Rowe) 4 Buy now
03 Jun 2013 officers Termination of appointment of director (Nicholas Sinfield) 2 Buy now
03 May 2013 accounts Annual Accounts 2 Buy now
29 Aug 2012 accounts Annual Accounts 2 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 annual-return Annual Return 15 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2011 officers Termination of appointment of director (Anthony Edgley) 2 Buy now
25 May 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 accounts Annual Accounts 5 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Termination of appointment of director (Ross Howard) 2 Buy now
10 Jun 2010 officers Appointment of director (Mr Alistair Peter Mcgill) 3 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Marcus Brennand) 2 Buy now
02 Feb 2010 accounts Annual Accounts 1 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Nicholas Paul Sinfield) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Nicholas Paul Sinfield) 3 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Ross Jeffrey Howard) 3 Buy now
17 Aug 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
15 Jul 2009 officers Appointment terminated director james houlston 1 Buy now
15 Jul 2009 officers Appointment terminated director simon houlston 1 Buy now
08 May 2009 officers Appointment terminated director michael russell 1 Buy now
21 Apr 2009 officers Director appointed ross jeffrey howard 2 Buy now
22 Dec 2008 officers Director appointed anthony peter david edgley 3 Buy now
02 Dec 2008 officers Director appointed michael iain russell 3 Buy now
26 Nov 2008 officers Director appointed nicholas paul sinfield 3 Buy now
21 Nov 2008 officers Appointment terminated director marcus brennand 1 Buy now
21 Nov 2008 officers Secretary appointed marcus anthony harold brennand 2 Buy now
03 Oct 2008 officers Director appointed marcus anthony harold brennand 2 Buy now
15 Aug 2008 officers Appointment terminated secretary nicholas gilbert 1 Buy now
15 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
26 Jun 2008 accounts Annual Accounts 1 Buy now
27 Sep 2007 officers Director's particulars changed 1 Buy now
16 Aug 2007 accounts Accounting reference date shortened from 31/07/08 to 31/03/08 1 Buy now
19 Jul 2007 officers New director appointed 3 Buy now
06 Jul 2007 incorporation Incorporation Company 23 Buy now