BROCKHAM END LTD - BATH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type dormant. 2023-08-22 View Report
Confirmation statement. Statement with updates. 2022-11-28 View Report
Officers. Officer name: Mr Cian O'mahony. Appointment date: 2022-10-28. 2022-10-31 View Report
Gazette. Gazette filings brought up to date. 2022-10-29 View Report
Accounts. Accounts type dormant. 2022-10-28 View Report
Address. Old address: The Coach House Weston Lane Bath BA1 4AA England. New address: Broockham End Mews Lansdown Bath BA1 9BZ. Change date: 2022-10-28. 2022-10-28 View Report
Officers. Officer name: Henry Jay Mizel. Termination date: 2022-10-28. 2022-10-28 View Report
Gazette. Gazette notice compulsory. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-07-31 View Report
Accounts. Accounts type dormant. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type dormant. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Accounts. Accounts type dormant. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type dormant. 2017-05-03 View Report
Accounts. Accounts type dormant. 2016-07-25 View Report
Officers. Officer name: Mr Henry Jay Mizel. Appointment date: 2016-06-22. 2016-06-28 View Report
Officers. Termination date: 2016-06-20. Officer name: Sylvia Mizel. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Address. Old address: Sion Hill House Sion Road Bath BA1 5SH. Change date: 2016-04-08. New address: The Coach House Weston Lane Bath BA1 4AA. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type dormant. 2015-05-28 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Change of name. Description: Company name changed 06728007 LTD\certificate issued on 27/08/13. 2013-08-27 View Report
Address. Change date: 2013-07-11. Old address: 126 Bryantshill St George Bristol Avon BS5 8RJ. 2013-07-11 View Report
Officers. Officer name: Ms Sylvia Mizel. 2013-07-11 View Report
Officers. Officer name: Sean O'mahony. 2013-07-11 View Report
Accounts. Accounts type dormant. 2013-07-11 View Report
Accounts. Accounts type dormant. 2013-07-11 View Report
Accounts. Accounts type dormant. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Annual return. With made up date. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Restoration. Administrative restoration company. 2013-07-11 View Report
Gazette. Gazette dissolved compulsary. 2012-02-14 View Report
Gazette. Gazette notice compulsary. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2010-05-27 View Report
Accounts. Accounts type dormant. 2010-02-11 View Report
Incorporation. Incorporation company. 2008-10-20 View Report