Advanced company searchLink opens in new window

BROMLEY ONE ELMFIELD PARK CENTRE LIMITED

Company number 11068730

Filter by category

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)
10 Jun 2024 AP01 Appointment of Mr. Gavin Steven Phillips as a director on 31 May 2024
10 Jun 2024 AP01 Appointment of Mr. Wayne David Berger as a director on 31 May 2024
10 Jun 2024 TM01 Termination of appointment of Richard Morris as a director on 31 May 2024
06 Dec 2023 AA Full accounts made up to 31 December 2022
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
08 Aug 2023 AD01 Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 6th Floor, 2 Kingdom Street London W2 6BD on 8 August 2023
16 May 2023 TM01 Termination of appointment of Simon Oliver Loh as a director on 12 May 2023
25 Apr 2023 AA Full accounts made up to 31 December 2021
23 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
12 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jan 2021 MR01 Registration of charge 110687300003, created on 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
21 Feb 2020 MR01 Registration of charge 110687300002, created on 14 February 2020
15 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Oct 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
24 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 MR01 Registration of charge 110687300001, created on 3 January 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
17 Nov 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
17 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-17
  • GBP 1