About

Registered Number: 04165737
Date of Incorporation: 22/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Bromley No.1 Holdings Ltd was registered on 22 February 2001 with its registered office in Newcastle Upon Tyne. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 04 June 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 07 May 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 18 May 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 10 October 2011
RESOLUTIONS - N/A 14 July 2011
CH01 - Change of particulars for director 21 May 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 02 October 2010
RESOLUTIONS - N/A 30 September 2010
SH01 - Return of Allotment of shares 30 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 21 December 2009
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 22 October 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363a - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
RESOLUTIONS - N/A 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
225 - Change of Accounting Reference Date 14 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
CERTNM - Change of name certificate 30 May 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.