BRADMORE HOUSE MANAGEMENT LIMITED - HATFIELD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-05-12 View Report
Accounts. Accounts type total exemption full. 2023-05-10 View Report
Officers. Appointment date: 2023-05-10. Officer name: Mrs Dora Ducousso. 2023-05-10 View Report
Officers. Officer name: Gordon James Craft. Termination date: 2022-08-11. 2023-03-14 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Accounts. Accounts type total exemption full. 2022-07-18 View Report
Officers. Appointment date: 2022-03-25. Officer name: Mrs Susan Carol Hunt. 2022-03-25 View Report
Confirmation statement. Statement with updates. 2021-11-05 View Report
Accounts. Accounts type total exemption full. 2021-08-19 View Report
Officers. Officer name: John Arthur Gubbins. Termination date: 2021-01-20. 2021-01-20 View Report
Officers. Officer name: Patricia Cook. Termination date: 2021-01-20. 2021-01-20 View Report
Officers. Appointment date: 2021-01-20. Officer name: Mr Graham Russell Cook. 2021-01-20 View Report
Confirmation statement. Statement with updates. 2020-11-26 View Report
Accounts. Accounts type total exemption full. 2020-08-11 View Report
Confirmation statement. Statement with updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-11-08 View Report
Officers. Officer name: Mrs Patricia Cook. Appointment date: 2018-11-08. 2018-11-08 View Report
Officers. Officer name: Joan Walters. Termination date: 2018-11-08. 2018-11-08 View Report
Accounts. Accounts type total exemption full. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Accounts. Accounts type total exemption full. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-01-25 View Report
Annual return. With made up date. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Accounts. Change account reference date company previous extended. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Officers. Officer name: Stuart Ian Martin. Appointment date: 2014-07-16. 2014-10-23 View Report
Address. Old address: Unit 20 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ England. Change date: 2014-10-20. New address: C/O Freeholder 2 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QX. 2014-10-20 View Report
Officers. Termination date: 2014-10-20. Officer name: Paul Artemi. 2014-10-20 View Report
Officers. Officer name: Mr Paul Artemi. Change date: 2014-09-16. 2014-09-16 View Report
Address. New address: Unit 20 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ. Change date: 2014-09-16. Old address: Rayleigh House 21 Queen Annes Place Enfield Middlesex EN1 2QB United Kingdom. 2014-09-16 View Report
Officers. Appointment date: 2014-07-16. Officer name: Gordon James Craft. 2014-08-13 View Report
Officers. Appointment date: 2014-07-16. Officer name: Joan Walters. 2014-08-12 View Report
Officers. Officer name: Nelda Marion Harris. Appointment date: 2014-07-16. 2014-08-12 View Report
Officers. Appointment date: 2014-07-16. Officer name: John Arthur Gubbins. 2014-08-12 View Report
Officers. Officer name: Clifford Wing. 2014-05-16 View Report
Officers. Officer name: Mr Paul Artemi. 2014-05-16 View Report
Incorporation. Capital: GBP 5 2013-11-28 View Report