BREDBURY HOUSE MANAGEMENT LTD

06752810
48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

Documents

Documents
Date Category Description Pages
03 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2024 officers Change of particulars for director (Mr Permjit Singh Sulh) 2 Buy now
03 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2023 accounts Annual Accounts 2 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2022 accounts Annual Accounts 2 Buy now
18 Nov 2021 accounts Annual Accounts 2 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 officers Change of particulars for director (Mr Permjit Singh Sulh) 2 Buy now
23 Dec 2020 accounts Annual Accounts 2 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 accounts Annual Accounts 2 Buy now
25 Nov 2017 accounts Annual Accounts 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 officers Appointment of corporate secretary (Alexandre Boyes Man Ltd) 2 Buy now
21 Nov 2016 officers Termination of appointment of secretary (Kate Boyes) 1 Buy now
04 Sep 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
25 Oct 2013 accounts Annual Accounts 5 Buy now
23 Jul 2013 capital Return of Allotment of shares 3 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
11 May 2012 officers Appointment of secretary (Ms Kate Boyes) 1 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
03 Dec 2011 annual-return Annual Return 3 Buy now
21 Dec 2010 annual-return Annual Return 3 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Ckr Secretaries Ltd) 1 Buy now
15 Dec 2009 accounts Annual Accounts 3 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (Ckr Secretaries Ltd) 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from 74-76 west street erith kent DA8 1AF england 1 Buy now
25 Nov 2008 accounts Accounting reference date shortened from 30/11/2009 to 31/03/2009 1 Buy now
19 Nov 2008 incorporation Incorporation Company 18 Buy now