BRACKNELL TANGS MANAGEMENT LIMITED

Unit 5b 4 Eagle Lane, Bracknell, RG12 1BG, England
StatusACTIVE
Company No.10053360
CategoryPrivate Limited Company
Incorporated09 Mar 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRACKNELL TANGS MANAGEMENT LIMITED is an active private limited company with number 10053360. It was incorporated 8 years, 4 months, 2 days ago, on 09 March 2016. The company address is Unit 5b 4 Eagle Lane, Bracknell, RG12 1BG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

Old address: 34 Old Bexley Business Park, Bourne Road Bexley DA5 1LR England

New address: Unit 5B 4 Eagle Lane Bracknell RG12 1BG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eleanor Yuk Hai Saxby

Cessation date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ning An

Termination date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ning An

Cessation date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eleanor Yuk Hai Saxby

Notification date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Yuk Hai Saxby

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 34 Old Bexley Business Park, Bourne Road Bexley DA5 1LR

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mrs. Ning An

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: 61 Wellesley Road Slough SL1 1UX United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DA VINCI PIZZA LTD

40 INGLESIDE ROAD,BRISTOL,BS15 1HQ

Number:09372833
Status:LIQUIDATION
Category:Private Limited Company

GRLB LIMITED

31 PARK DRIVE,WICKFORD,SS12 9DJ

Number:11042958
Status:ACTIVE
Category:Private Limited Company

MTA MCKENZIE FRIENDS LLP

FIRST FLOOR, NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:OC424617
Status:ACTIVE
Category:Limited Liability Partnership

REVITAL CLINICS LIMITED

UNIT D3 BRAINTREE ROAD INDUSTRIAL ESTATE,RUISLIP,HA4 0EJ

Number:08473671
Status:ACTIVE
Category:Private Limited Company

S&L PROPERTY MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11525648
Status:ACTIVE
Category:Private Limited Company

SBT INFOTECH LIMITED

44 EFFINGHAM CLOSE,SUTTON,SM2 6AG

Number:09014427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source