Advanced company searchLink opens in new window

110 BRONDESBURY VILLAS MANAGEMENT LTD

Company number 03514355

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)
30 Jul 2018 PSC04 Change of details for Mr Ashidiq Bin Ghazali as a person with significant control on 30 July 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Feb 2018 AA Total exemption small company accounts made up to 30 September 2016
06 Feb 2018 CS01 Confirmation statement made on 26 July 2017 with updates
06 Feb 2018 RT01 Administrative restoration application
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 AD01 Registered office address changed from The Greyhound Back Street Reepham Norwich Norfolk NR10 4SJ to 110 (A) Brondesbury Villas London NW6 6AD on 14 July 2017
24 Nov 2016 AP01 Appointment of Miss Fiona Joye Leahy as a director on 27 September 2016
02 Sep 2016 AP01 Appointment of Ms Samira Meissa Siddique as a director on 16 August 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
14 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of David Belnick as a director
22 Feb 2011 TM02 Termination of appointment of David Belnick as a secretary
22 Feb 2011 AP03 Appointment of Mr Ashidiq Bin Ghazali as a secretary