- Company Overview for BRENTASCOT LIMITED (01445729)
- Filing history for BRENTASCOT LIMITED (01445729)
- People for BRENTASCOT LIMITED (01445729)
- Charges for BRENTASCOT LIMITED (01445729)
- More for BRENTASCOT LIMITED (01445729)
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 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 28 April 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 28 April 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 28 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 28 April 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
11 Jan 2020 | AA | Micro company accounts made up to 28 April 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
09 Oct 2019 | TM01 | Termination of appointment of Oliver Charles Francis as a director on 8 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Mark Lawrence Francis as a director on 8 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Alexander Timothy Francis as a director on 8 October 2019 | |
18 Jan 2019 | AA | Micro company accounts made up to 28 April 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 28 April 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
12 Sep 2017 | CH01 | Director's details changed for Mr Oliver Charles Francis on 7 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Barry Christopher Francis on 7 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Alexander Timothy Francis on 7 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 71 the Ridgeway London NW11 8PH to 12 South Square London NW11 7AL on 12 September 2017 | |
12 Sep 2017 | CH03 | Secretary's details changed for Sarah Ann Francis on 7 September 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 28 April 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|