BRAMDEAN COURT MANAGEMENT COMPANY LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limited. 2022-04-25 View Report
Accounts. Accounts type micro entity. 2022-04-04 View Report
Officers. Termination date: 2021-08-16. Officer name: Karen Hannah Simmons. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-08-19 View Report
Officers. Termination date: 2019-11-27. Officer name: Residential Block Management Company Limited. 2019-11-27 View Report
Address. Old address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN. New address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2019-11-27. 2019-11-27 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. Appointment date: 2019-11-27. 2019-11-27 View Report
Accounts. Accounts type micro entity. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type micro entity. 2018-09-07 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type micro entity. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date no member list. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date no member list. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2014-10-01 View Report
Annual return. With made up date no member list. 2014-07-10 View Report
Officers. Officer name: Grant Anslow. 2014-07-10 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date no member list. 2013-07-03 View Report
Officers. Officer name: Miss Laura Wilkinson. 2013-07-03 View Report
Officers. Officer name: Mr Carlisle Miller. 2013-06-06 View Report
Officers. Officer name: Mr Grant Paul James Anslow. 2013-06-06 View Report
Officers. Officer name: Miss Karen Hannah Simmons. 2013-06-06 View Report
Address. Old address: 35 Tranquil Vale Blackheath London SE3 0BU. Change date: 2012-11-06. 2012-11-06 View Report
Address. Change date: 2012-10-09. Old address: 314 Lewisham High Street Lewisham London SE13 6JZ. 2012-10-09 View Report
Annual return. With made up date. 2012-10-09 View Report
Officers. Officer name: Residential Block Management Company Limited. 2012-10-09 View Report
Annual return. With made up date. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Accounts. Accounts type total exemption full. 2012-10-09 View Report
Restoration. Administrative restoration company. 2012-10-09 View Report
Gazette. Gazette dissolved compulsary. 2012-01-31 View Report
Gazette. Gazette notice compulsary. 2011-10-18 View Report
Officers. Officer name: Pr Estates Ltd. 2010-10-21 View Report
Annual return. With made up date no member list. 2010-10-19 View Report
Officers. Officer name: Elizabeth Marie Langley. Change date: 2010-05-01. 2010-10-19 View Report
Officers. Officer name: Action Homes Management Limited. 2010-10-19 View Report
Officers. Officer name: Pr Estates Ltd. 2010-10-19 View Report
Officers. Officer name: Elizabeth Langley. 2010-09-29 View Report