Advanced company searchLink opens in new window

27 BRONDESBURY VILLAS LIMITED

Company number 05691348

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)
03 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 Jul 2023 AA Micro company accounts made up to 30 November 2022
29 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
14 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
22 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 November 2019
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
06 May 2019 AA Micro company accounts made up to 30 November 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
11 Feb 2018 AA Micro company accounts made up to 30 November 2017
21 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
07 Jun 2017 AP03 Appointment of Mr Stuart Kameen as a secretary on 31 May 2017
07 Jun 2017 TM02 Termination of appointment of Julia Marta Sang as a secretary on 31 May 2017
07 Jun 2017 AP01 Appointment of Ms Gillian Mary Elizabeth Alban as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Julia Marta Sang as a director on 31 May 2017
06 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
29 Nov 2015 TM01 Termination of appointment of Thomas Edward Kitson Perkin as a director on 15 October 2015
29 Nov 2015 AP01 Appointment of Ms Davina Peggy Veronica Straker as a director on 15 October 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
26 Jan 2015 AD01 Registered office address changed from 27D Brondesbury Villas London NW6 6AH to 27 Brondesbury Villas London NW6 6AH on 26 January 2015