Advanced company searchLink opens in new window

60 BROMPTON ROAD MANAGEMENT COMPANY LIMITED

Company number 06035823

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
09 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Mar 2019 TM02 Termination of appointment of Ah Secretaries Limited as a secretary on 19 January 2017
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Mar 2018 AD01 Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018
21 Mar 2018 AD01 Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
08 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
05 Sep 2017 CH01 Director's details changed for Valerie Ellen Huxley on 7 February 2017
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
23 Jan 2017 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 136 Pinner Road Northwood HA6 1BP on 23 January 2017
29 Mar 2016 AR01 Annual return made up to 21 December 2015 no member list
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off