Advanced company searchLink opens in new window

BRENTFORD DEVELOPMENTS LIMITED

Company number 02068452

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)
07 May 2024 AD01 Registered office address changed from 5 Mapledale Avenue Croydon CR0 5TF England to 9 Mapledale Avenue Croydon CR0 5TF on 7 May 2024
07 May 2024 AD01 Registered office address changed from 28 Sandilands Croydon CR0 5DB England to 5 Mapledale Avenue Croydon CR0 5TF on 7 May 2024
15 Mar 2024 PSC07 Cessation of Ajaykumar Patel as a person with significant control on 14 March 2019
15 Mar 2024 PSC07 Cessation of Heena Patel as a person with significant control on 14 March 2019
15 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
16 Apr 2019 PSC01 Notification of Ajaykumar Patel as a person with significant control on 14 March 2019
16 Apr 2019 PSC01 Notification of Heena Patel as a person with significant control on 14 March 2019
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
14 Mar 2018 MR01 Registration of charge 020684520011, created on 28 February 2018
14 Mar 2018 MR01 Registration of charge 020684520012, created on 28 February 2018
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 OC S873 and S1096 order to rectify
28 Jun 2016 AD01 Registered office address changed from Hamptons Bishops Walk Croydon Surrey CR0 5BA to 28 Sandilands Croydon CR0 5DB on 28 June 2016
27 Jun 2016 TM01 Termination of appointment of Hassanali Harji Bhanji as a director on 3 June 2016