Download leads from Nexok and grow your business. Find out more

Bromley Estates Limited

Documents

Total Documents192
Total Pages700

Filing History

7 June 2023Confirmation statement made on 4 June 2023 with no updates
30 March 2023Total exemption full accounts made up to 30 June 2022
10 August 2022Confirmation statement made on 4 June 2022 with no updates
10 August 2022Registered office address changed from C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF United Kingdom to The Old School the Old School School Lane Blymhill Staffordshire TF11 8LJ on 10 August 2022
22 March 2022Total exemption full accounts made up to 30 June 2021
5 July 2021Confirmation statement made on 4 June 2021 with no updates
18 February 2021Total exemption full accounts made up to 30 June 2020
3 August 2020Confirmation statement made on 4 June 2020 with no updates
20 March 2020Total exemption full accounts made up to 30 June 2019
12 June 2019Confirmation statement made on 4 June 2019 with no updates
13 September 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018
13 September 2018Total exemption full accounts made up to 31 December 2017
13 September 2018Total exemption full accounts made up to 30 June 2018
5 July 2018Confirmation statement made on 4 June 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
12 June 2017Confirmation statement made on 4 June 2017 with updates
12 June 2017Confirmation statement made on 4 June 2017 with updates
17 February 2017Satisfaction of charge 1 in full
17 February 2017Satisfaction of charge 3 in full
17 February 2017Satisfaction of charge 3 in full
17 February 2017Satisfaction of charge 11 in full
17 February 2017Satisfaction of charge 10 in full
17 February 2017Satisfaction of charge 14 in full
17 February 2017Satisfaction of charge 8 in full
17 February 2017Satisfaction of charge 2 in full
17 February 2017Satisfaction of charge 2 in full
17 February 2017Satisfaction of charge 10 in full
17 February 2017Satisfaction of charge 5 in full
17 February 2017Satisfaction of charge 15 in full
17 February 2017Satisfaction of charge 4 in full
17 February 2017Satisfaction of charge 9 in full
17 February 2017Satisfaction of charge 12 in full
17 February 2017Satisfaction of charge 13 in full
17 February 2017Satisfaction of charge 1 in full
17 February 2017Satisfaction of charge 15 in full
17 February 2017Satisfaction of charge 13 in full
17 February 2017Satisfaction of charge 7 in full
17 February 2017Satisfaction of charge 4 in full
17 February 2017Satisfaction of charge 14 in full
17 February 2017Satisfaction of charge 12 in full
17 February 2017Satisfaction of charge 11 in full
17 February 2017Satisfaction of charge 9 in full
17 February 2017Satisfaction of charge 7 in full
17 February 2017Satisfaction of charge 6 in full
17 February 2017Satisfaction of charge 6 in full
17 February 2017Satisfaction of charge 5 in full
17 February 2017Satisfaction of charge 8 in full
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
28 June 2016Registered office address changed from C/O Stonegate Trinity 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 28 June 2016
28 June 2016Registered office address changed from C/O Stonegate Trinity 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF to C/O Stonegate Trinity Llp 137 Newhall Street Birmingham B3 1SF on 28 June 2016
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
25 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014
25 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
25 April 2014Termination of appointment of Rebecca Shorthouse as a director
25 April 2014Termination of appointment of Rebecca Shorthouse as a secretary
25 April 2014Termination of appointment of Rebecca Shorthouse as a director
25 April 2014Director's details changed for Ian Stuart Shorthouse on 25 April 2014
25 April 2014Termination of appointment of Rebecca Shorthouse as a secretary
25 April 2014Director's details changed for Ian Stuart Shorthouse on 25 April 2014
24 March 2014Total exemption small company accounts made up to 30 June 2013
24 March 2014Total exemption small company accounts made up to 30 June 2013
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
3 April 2013Registered office address changed from C/O C/O Smith & Williamson 19 George Road Edgbaston Birmingham B15 1NU United Kingdom on 3 April 2013
3 April 2013Registered office address changed from C/O C/O Smith & Williamson 19 George Road Edgbaston Birmingham B15 1NU United Kingdom on 3 April 2013
3 April 2013Registered office address changed from C/O C/O Smith & Williamson 19 George Road Edgbaston Birmingham B15 1NU United Kingdom on 3 April 2013
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
19 March 2012Total exemption small company accounts made up to 30 June 2011
19 March 2012Total exemption small company accounts made up to 30 June 2011
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
20 February 2012Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 20 February 2012
20 February 2012Registered office address changed from C/O Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 20 February 2012
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
28 March 2011Total exemption small company accounts made up to 30 June 2010
28 March 2011Total exemption small company accounts made up to 30 June 2010
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
9 March 2010Total exemption small company accounts made up to 30 June 2009
9 March 2010Total exemption small company accounts made up to 30 June 2009
11 February 2010Director's details changed for Ian Stuart Shorthouse on 18 January 2010
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
11 February 2010Director's details changed for Rebecca Mary Shorthouse on 18 January 2010
11 February 2010Director's details changed for Ian Stuart Shorthouse on 18 January 2010
11 February 2010Director's details changed for Rebecca Mary Shorthouse on 18 January 2010
5 May 2009Accounts for a small company made up to 30 June 2008
5 May 2009Accounts for a small company made up to 30 June 2008
11 February 2009Return made up to 19/01/09; full list of members
11 February 2009Return made up to 19/01/09; full list of members
11 February 2009Registered office changed on 11/02/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
11 February 2009Registered office changed on 11/02/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
19 December 2008Particulars of a mortgage or charge / charge no: 15
19 December 2008Particulars of a mortgage or charge / charge no: 15
1 July 2008Particulars of a mortgage or charge / charge no: 14
1 July 2008Particulars of a mortgage or charge / charge no: 14
2 February 2008Particulars of mortgage/charge
2 February 2008Particulars of mortgage/charge
21 January 2008Return made up to 19/01/08; full list of members
21 January 2008Return made up to 19/01/08; full list of members
31 December 2007Total exemption small company accounts made up to 30 June 2007
31 December 2007Total exemption small company accounts made up to 30 June 2007
10 October 2007Particulars of mortgage/charge
10 October 2007Particulars of mortgage/charge
22 September 2007Particulars of mortgage/charge
22 September 2007Particulars of mortgage/charge
1 June 2007Registered office changed on 01/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU
1 June 2007Registered office changed on 01/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU
26 April 2007Total exemption small company accounts made up to 30 June 2006
26 April 2007Total exemption small company accounts made up to 30 June 2006
23 January 2007Return made up to 19/01/07; full list of members
23 January 2007Return made up to 19/01/07; full list of members
15 February 2006Return made up to 19/01/06; full list of members
15 February 2006Return made up to 19/01/06; full list of members
14 February 2006Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU
14 February 2006Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU
10 January 2006Registered office changed on 10/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP
10 January 2006Registered office changed on 10/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP
31 October 2005Total exemption small company accounts made up to 30 June 2005
31 October 2005Total exemption small company accounts made up to 30 June 2005
1 February 2005Return made up to 19/01/05; full list of members
1 February 2005Return made up to 19/01/05; full list of members
30 November 2004Particulars of mortgage/charge
30 November 2004Particulars of mortgage/charge
14 October 2004Total exemption small company accounts made up to 30 June 2004
14 October 2004Total exemption small company accounts made up to 30 June 2004
30 March 2004Total exemption small company accounts made up to 30 June 2003
30 March 2004Total exemption small company accounts made up to 30 June 2003
5 February 2004Return made up to 19/01/04; full list of members
5 February 2004Return made up to 19/01/04; full list of members
4 November 2003Particulars of mortgage/charge
4 November 2003Particulars of mortgage/charge
2 July 2003Particulars of mortgage/charge
2 July 2003Particulars of mortgage/charge
3 May 2003Total exemption small company accounts made up to 30 June 2002
3 May 2003Total exemption small company accounts made up to 30 June 2002
18 February 2003Return made up to 19/01/03; full list of members
18 February 2003Return made up to 19/01/03; full list of members
23 July 2002Particulars of mortgage/charge
23 July 2002Particulars of mortgage/charge
5 July 2002Particulars of mortgage/charge
5 July 2002Particulars of mortgage/charge
9 April 2002Total exemption small company accounts made up to 30 June 2001
9 April 2002Total exemption small company accounts made up to 30 June 2001
17 January 2002Return made up to 19/01/02; full list of members
17 January 2002Return made up to 19/01/02; full list of members
15 September 2001Particulars of mortgage/charge
15 September 2001Particulars of mortgage/charge
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 November 2000Accounts for a small company made up to 30 June 2000
20 November 2000Accounts for a small company made up to 30 June 2000
18 August 2000Ad 04/08/00--------- £ si 998@1=998 £ ic 2/1000
18 August 2000Ad 04/08/00--------- £ si 998@1=998 £ ic 2/1000
17 August 2000Particulars of mortgage/charge
17 August 2000Particulars of mortgage/charge
25 January 2000Return made up to 19/01/00; full list of members
25 January 2000Return made up to 19/01/00; full list of members
17 December 1999Particulars of mortgage/charge
17 December 1999Particulars of mortgage/charge
17 December 1999Particulars of mortgage/charge
17 December 1999Particulars of mortgage/charge
17 December 1999Particulars of mortgage/charge
17 December 1999Particulars of mortgage/charge
17 May 1999Accounting reference date extended from 31/01/00 to 30/06/00
17 May 1999Director's particulars changed
17 May 1999Accounting reference date extended from 31/01/00 to 30/06/00
17 May 1999Secretary's particulars changed;director's particulars changed
17 May 1999Secretary's particulars changed;director's particulars changed
17 May 1999Director's particulars changed
5 February 1999New secretary appointed;new director appointed
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
5 February 1999Director resigned
5 February 1999New secretary appointed;new director appointed
5 February 1999New director appointed
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
5 February 1999Secretary resigned
5 February 1999Director resigned
5 February 1999Secretary resigned
5 February 1999New director appointed
19 January 1999Incorporation
19 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing