BROMSGROVE LIMITED - REIGATE


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

Description Filing date
Officers. Change date: 2023-12-05. Officer name: Katherine Joanna Brown. 2024-01-02 View Report
Officers. Change date: 2023-12-05. Officer name: Mrs Katherine Joanna Brown. 2024-01-02 View Report
Officers. Officer name: Mr Mark Lanwer Jephcott. Change date: 2023-12-05. 2024-01-02 View Report
Officers. Officer name: Mr David Patrick Kingston Christian. Change date: 2023-12-05. 2024-01-02 View Report
Persons with significant control. Psc name: Mr David Patrick Kingston Christian. Change date: 2023-12-05. 2023-12-31 View Report
Address. Old address: , First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom. New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Change date: 2023-12-31. 2023-12-31 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Accounts. Accounts type total exemption full. 2022-10-18 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-10-21 View Report
Persons with significant control. Change date: 2021-05-18. Psc name: Mr David Patrick Kingston Christian. 2021-07-21 View Report
Officers. Change date: 2021-05-18. Officer name: Katherine Joanna Brown. 2021-07-21 View Report
Officers. Change date: 2021-05-18. Officer name: Mrs Katherine Joanna Brown. 2021-07-21 View Report
Officers. Officer name: Mr David Patrick Kingston Christian. Change date: 2021-05-18. 2021-07-21 View Report
Address. New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Change date: 2021-07-21. Old address: , Bailey House 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom. 2021-07-21 View Report
Officers. Officer name: Mr Mark Lanwer Jephcott. Appointment date: 2021-06-09. 2021-06-22 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Persons with significant control. Psc name: Mr David Patrick Kingston Christian. Change date: 2020-10-06. 2020-10-06 View Report
Persons with significant control. Psc name: Robert Martin Leckie. Cessation date: 2020-10-06. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type total exemption full. 2018-10-10 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Officers. Officer name: Katherine Joanna Brown. Change date: 2015-08-26. 2016-02-16 View Report
Officers. Change date: 2015-08-26. Officer name: Mr David Patrick Kingston Christian. 2016-02-16 View Report
Accounts. Accounts type total exemption small. 2015-10-13 View Report
Address. Change date: 2015-08-26. New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Old address: , 42 London Road, Horsham, West Sussex, RH12 1AY. 2015-08-26 View Report
Officers. Appointment date: 2015-03-02. Officer name: Mrs Katherine Joanna Brown. 2015-05-13 View Report
Officers. Termination date: 2015-03-02. Officer name: Robert Martin Leckie. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Incorporation. Capital: GBP 2 2014-01-29 View Report