BROOKSIDE CRESCENT MANAGEMENT LIMITED

09762158
ESSEX PROPERTIES LIMITED, 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 3 Buy now
19 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2024 officers Appointment of director (Mr Ronnie Hassell) 2 Buy now
30 May 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 officers Change of particulars for director (Mr George Georgandis) 2 Buy now
10 Jan 2024 officers Appointment of corporate secretary (Essex Properties Limited) 2 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2024 officers Termination of appointment of secretary (Gateway Corporate Solutions Limited) 1 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 officers Appointment of director (Mr George Georgandis) 2 Buy now
30 May 2022 officers Termination of appointment of director (Hannah Joy Christine Beckles) 1 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 2 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 officers Appointment of corporate secretary (Gateway Corporate Solutions Limited) 2 Buy now
15 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2021 accounts Annual Accounts 2 Buy now
01 Apr 2021 officers Termination of appointment of director (Dominic Jonathan Lodge) 1 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 officers Change of particulars for director (Ms Stephanie Helen Witt) 2 Buy now
23 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 officers Termination of appointment of director (Emma Jane Johnson) 1 Buy now
25 Apr 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 officers Appointment of director (Mrs Hannah Joy Christine Beckles) 2 Buy now
27 Sep 2017 officers Appointment of director (Miss Emma Jane Johnson) 2 Buy now
27 Sep 2017 officers Appointment of director (Mr Dominic Jonathan Lodge) 2 Buy now
27 Sep 2017 officers Appointment of director (Ms Stephanie Helen Witt) 2 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
15 May 2017 officers Termination of appointment of director (Barry William Glover) 1 Buy now
18 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2016 officers Termination of appointment of director (Henry Thomas Smith) 1 Buy now
27 Oct 2016 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
27 Oct 2016 officers Appointment of director (Mr Barry William Glover) 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2015 incorporation Incorporation Company 32 Buy now