About

Registered Number: 04187040
Date of Incorporation: 26/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Based in London, Brophy Grounds Maintenance Ltd was registered on 26 March 2001, it's status at Companies House is "Active". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 16 January 2020
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 05 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
PSC05 - N/A 02 September 2019
AD01 - Change of registered office address 02 September 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 November 2017
PSC05 - N/A 09 November 2017
PSC05 - N/A 09 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 31 March 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 24 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 29 May 2014
RESOLUTIONS - N/A 20 May 2014
CC04 - Statement of companies objects 20 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
MR04 - N/A 02 July 2013
AP04 - Appointment of corporate secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 15 August 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 18 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 02 January 2008
RESOLUTIONS - N/A 20 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
RESOLUTIONS - N/A 16 November 2007
AA - Annual Accounts 14 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
363a - Annual Return 16 January 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
363a - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
SA - Shares agreement 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
363a - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
395 - Particulars of a mortgage or charge 09 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
225 - Change of Accounting Reference Date 04 December 2001
RESOLUTIONS - N/A 27 October 2001
RESOLUTIONS - N/A 27 October 2001
RESOLUTIONS - N/A 27 October 2001
123 - Notice of increase in nominal capital 27 October 2001
MEM/ARTS - N/A 27 October 2001
287 - Change in situation or address of Registered Office 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
CERTNM - Change of name certificate 06 September 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2007 Fully Satisfied

N/A

Deed of accession to a composite guarantee and mortgage debenture dated 21 august 2000 and 07 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.