Advanced company searchLink opens in new window

BRINDLEYPLACE (HEADLEASE) (NO 2) LIMITED

Company number 04412539

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2011 DS01 Application to strike the company off the register
22 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Jun 2011 TM01 Termination of appointment of David Partridge as a director
22 Jun 2011 TM01 Termination of appointment of Anthony Giddings as a director
22 Jun 2011 TM01 Termination of appointment of Andre Gibbs as a director
22 Jun 2011 TM01 Termination of appointment of Robert Evans as a director
07 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
07 Dec 2010 CH01 Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010
07 Dec 2010 CH01 Director's details changed for Mr Stephen Tillman on 30 July 2010
03 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 09/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
23 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Andre Gibbs on 22 December 2009
01 Dec 2009 CH01 Director's details changed for Mr Stephen Tillman on 18 July 2009
01 Dec 2009 CH01 Director's details changed for Roger Nigel Madelin on 2 September 2009
19 Oct 2009 CH01 Director's details changed for Mr Andre Gibbs on 22 September 2009
04 Sep 2009 AA Accounts made up to 31 March 2009
05 Jan 2009 AA Accounts made up to 31 March 2008
19 Dec 2008 363a Return made up to 01/12/08; full list of members
19 Dec 2008 288c Director's Change of Particulars / stephen tillman / 08/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: broomfield park house, now: strafford road; Area was: london road, now: ; Post Town was: sunningdale, now: twickenham; Region was: berkshire, now: middlesex; Post Code was: SL5 0JL, now: TW1 3AE; Country was: , now: u
17 Dec 2008 288a Secretary appointed mrs anita joanne sadler
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Jan 2008 AA Accounts made up to 31 March 2007