Advanced company searchLink opens in new window

BRENTARCH LIMITED

Company number 03671436

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)
25 Sep 2023 AA Total exemption full accounts made up to 28 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 28 December 2021
16 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
07 Dec 2022 CH01 Director's details changed for Mr Sanjeev Bhagotra on 7 December 2022
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 28 December 2020
31 Aug 2021 MR04 Satisfaction of charge 3 in full
31 Aug 2021 MR04 Satisfaction of charge 4 in full
05 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 28 December 2019
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
02 Oct 2019 AA Total exemption full accounts made up to 28 December 2018
04 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 28 December 2017
17 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
07 Nov 2017 PSC04 Change of details for Mrs Isabelle Jacqueline Bhagotra as a person with significant control on 1 November 2017
29 Sep 2017 AA Total exemption small company accounts made up to 28 December 2016
21 Feb 2017 MR01 Registration of charge 036714360006, created on 20 February 2017
13 Feb 2017 MR01 Registration of charge 036714360005, created on 6 February 2017
09 Jan 2017 AD01 Registered office address changed from 50 Cosmeston Drive Lavernock Park Penarth CF64 5FA to Celtic House Caxton Place Cardiff CF23 8HA on 9 January 2017
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
14 Nov 2016 TM01 Termination of appointment of Vijay Bhagotra as a director on 4 November 2009
14 Nov 2016 MR04 Satisfaction of charge 1 in full
14 Nov 2016 MR04 Satisfaction of charge 2 in full