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

Brickfield Meadows Management Company Limited

Documents

Total Documents120
Total Pages520

Filing History

17 October 2023Termination of appointment of Gary Malcolm Spencer as a director on 17 October 2023
17 October 2023Appointment of Mr Gary Malcolm Spencer as a director on 13 October 2023
16 October 2023Termination of appointment of Sylvia Marion Thorpe as a director on 16 October 2023
16 October 2023Termination of appointment of Brogan Anastasia Mullen as a director on 16 October 2023
15 October 2023Appointment of Miss Brogan Anastasia Mullen as a director on 13 October 2023
14 October 2023Appointment of Mrs Sylvia Marion Thorpe as a director on 13 October 2023
26 September 2023Micro company accounts made up to 31 December 2022
27 July 2023Confirmation statement made on 25 July 2023 with updates
23 August 2022Micro company accounts made up to 31 December 2021
26 July 2022Confirmation statement made on 26 July 2022 with updates
14 October 2021Micro company accounts made up to 31 December 2020
10 August 2021Confirmation statement made on 4 August 2021 with no updates
7 October 2020Cessation of Roger Henry Thorpe as a person with significant control on 7 October 2020
7 October 2020Notification of Paul Roger Bentley as a person with significant control on 7 October 2020
16 September 2020Appointment of Mr Desmond Lynn Mc Crea as a secretary on 16 September 2020
30 August 2020Termination of appointment of Roger Henry Thorpe as a director on 30 August 2020
30 August 2020Appointment of Mr Paul Roger Bentley as a director on 29 August 2020
29 August 2020Registered office address changed from C/O Oaks Beam Long Mill Lane Platt Sevenoaks Kent TN15 8NA England to 3 Brickmakers Meadows Brickmakers Meadows Platt Sevenoaks TN15 8NQ on 29 August 2020
4 August 2020Confirmation statement made on 4 August 2020 with no updates
6 May 2020Micro company accounts made up to 31 December 2019
24 December 2019Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England to C/O Oaks Beam Long Mill Lane Platt Sevenoaks Kent TN15 8NA on 24 December 2019
24 December 2019Cessation of Sara Ann Pearson as a person with significant control on 24 December 2019
24 December 2019Termination of appointment of Sara Ann Pearson as a director on 24 December 2019
24 December 2019Termination of appointment of Tracy Marion O'toole as a secretary on 24 December 2019
16 December 2019Notification of Roger Henry Thorpe as a person with significant control on 16 December 2019
16 December 2019Appointment of Mr Roger Henry Thorpe as a director on 16 December 2019
7 August 2019Confirmation statement made on 27 July 2019 with updates
29 April 2019Accounts for a dormant company made up to 31 December 2018
1 August 2018Confirmation statement made on 27 July 2018 with updates
18 June 2018Accounts for a dormant company made up to 31 December 2017
9 August 2017Confirmation statement made on 27 July 2017 with no updates
9 August 2017Confirmation statement made on 27 July 2017 with no updates
27 June 2017Accounts for a dormant company made up to 31 December 2016
27 June 2017Accounts for a dormant company made up to 31 December 2016
27 June 2017Cessation of Roger Henry Thorpe as a person with significant control on 3 February 2017
27 June 2017Cessation of Roger Henry Thorpe as a person with significant control on 27 June 2017
11 April 2017Previous accounting period extended from 30 July 2016 to 31 December 2016
11 April 2017Previous accounting period extended from 30 July 2016 to 31 December 2016
3 February 2017Termination of appointment of Roger Henry Thorpe as a director on 3 February 2017
3 February 2017Termination of appointment of Roger Henry Thorpe as a director on 3 February 2017
18 October 2016Director's details changed for Sara Ann Pearson on 18 October 2016
18 October 2016Appointment of Mrs Tracy Marion O'toole as a secretary on 14 October 2016
18 October 2016Registered office address changed from Oak Beams Long Mill Lane Platt Sevenoaks Kent TN15 8NA to C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH on 18 October 2016
18 October 2016Director's details changed for Sara Ann Pearson on 18 October 2016
18 October 2016Appointment of Mrs Tracy Marion O'toole as a secretary on 14 October 2016
18 October 2016Director's details changed for Roger Henry Thorpe on 18 October 2016
18 October 2016Director's details changed for Roger Henry Thorpe on 18 October 2016
18 October 2016Registered office address changed from Oak Beams Long Mill Lane Platt Sevenoaks Kent TN15 8NA to C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH on 18 October 2016
12 September 2016Confirmation statement made on 27 July 2016 with updates
12 September 2016Confirmation statement made on 27 July 2016 with updates
18 February 2016Total exemption small company accounts made up to 30 July 2015
18 February 2016Total exemption small company accounts made up to 30 July 2015
14 December 2015Termination of appointment of Derman Dervish as a director on 11 December 2015
14 December 2015Termination of appointment of Derman Dervish as a director on 11 December 2015
28 July 2015Total exemption small company accounts made up to 30 July 2014
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 14
28 July 2015Total exemption small company accounts made up to 30 July 2014
12 May 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014
12 May 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014
16 October 2014Termination of appointment of Angela Davis as a secretary on 16 October 2014
16 October 2014Termination of appointment of Angela Davis as a secretary on 16 October 2014
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 14
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 14
30 April 2014Appointment of Angela Davis as a secretary
30 April 2014Appointment of Angela Davis as a secretary
19 March 2014Termination of appointment of Susan Wetenhall as a secretary
19 March 2014Appointment of Sara Ann Pearson as a director
19 March 2014Termination of appointment of Monro Homes Limited as a director
19 March 2014Appointment of Derman Dervish as a director
19 March 2014Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone ME15 6JZ on 19 March 2014
19 March 2014Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone ME15 6JZ on 19 March 2014
19 March 2014Termination of appointment of Alistair Morrison as a director
19 March 2014Appointment of Roger Henry Thorpe as a director
19 March 2014Appointment of Derman Dervish as a director
19 March 2014Termination of appointment of Alistair Morrison as a director
19 March 2014Appointment of Roger Henry Thorpe as a director
19 March 2014Termination of appointment of Susan Wetenhall as a secretary
19 March 2014Termination of appointment of Monro Homes Limited as a director
19 March 2014Appointment of Sara Ann Pearson as a director
20 August 2013Total exemption full accounts made up to 31 July 2013
20 August 2013Total exemption full accounts made up to 31 July 2013
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 14
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 14
12 April 2013Total exemption full accounts made up to 31 July 2012
12 April 2013Total exemption full accounts made up to 31 July 2012
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
12 April 2012Total exemption full accounts made up to 31 July 2011
12 April 2012Total exemption full accounts made up to 31 July 2011
25 August 2011Appointment of Mr Alistair Munro Morrison as a director
25 August 2011Appointment of Mr Alistair Munro Morrison as a director
2 August 2011Annual return made up to 27 July 2011
2 August 2011Annual return made up to 27 July 2011
6 April 2011Total exemption full accounts made up to 31 July 2010
6 April 2011Total exemption full accounts made up to 31 July 2010
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
29 June 2010Secretary's details changed for Ms Susan Wetenhall on 23 June 2010
29 June 2010Secretary's details changed for Ms Susan Wetenhall on 23 June 2010
9 April 2010Total exemption full accounts made up to 31 July 2009
9 April 2010Total exemption full accounts made up to 31 July 2009
3 August 2009Return made up to 27/07/09; full list of members
3 August 2009Return made up to 27/07/09; full list of members
28 April 2009Full accounts made up to 31 July 2008
28 April 2009Full accounts made up to 31 July 2008
18 August 2008Return made up to 27/07/08; full list of members
18 August 2008Return made up to 27/07/08; full list of members
31 July 2008Registered office changed on 31/07/2008 from 6 north port south park business village armstrong road maidstone ME15 6JZ
31 July 2008Registered office changed on 31/07/2008 from 6 north port south park business village armstrong road maidstone ME15 6JZ
17 August 2007Secretary resigned
17 August 2007Director resigned
17 August 2007New secretary appointed
17 August 2007New secretary appointed
17 August 2007New director appointed
17 August 2007Secretary resigned
17 August 2007Director resigned
17 August 2007New director appointed
27 July 2007Incorporation
27 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed