Advanced company searchLink opens in new window

BRECHIN PLACE MANAGEMENT LIMITED

Company number 02698621

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
18 Dec 2023 CH01 Director's details changed for Penelope Coate on 18 December 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
02 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
01 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
19 Mar 2017 AD01 Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ to 8 Hogarth Place London SW5 0QT on 19 March 2017
10 Oct 2016 AP04 Appointment of Tlc Real Estate Services Limited as a secretary on 28 September 2016
10 Oct 2016 TM02 Termination of appointment of Brodia Services Limited as a secretary on 28 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 600
15 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 600
15 Apr 2015 TM01 Termination of appointment of Andrea Mackay as a director on 12 February 2015
02 Apr 2015 AD01 Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 2 April 2015
01 Apr 2015 AP04 Appointment of Brodia Services Limited as a secretary on 17 February 2015