Advanced company searchLink opens in new window

BRENTHAM LIMITED

Company number 05812560

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
01 Jun 2010 CH04 Secretary's details changed for Ashford Secretaries Limited on 1 October 2009
28 May 2010 CH02 Director's details changed for Heathbrooke Directors Limited on 1 October 2009
28 May 2010 CH02 Director's details changed for Heathbrooke Directors Limited on 1 October 2009
28 May 2010 CH04 Secretary's details changed for Ashford Secretaries Limited on 1 October 2009
05 May 2010 AP01 Appointment of Ms Brenda Patricia Cocksedge as a director
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jun 2009 363a Return made up to 10/05/09; full list of members
04 Jul 2008 AA Accounts made up to 31 December 2007
22 May 2008 363a Return made up to 10/05/08; full list of members
21 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New secretary appointed
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Secretary resigned
05 Jun 2007 363a Return made up to 10/05/07; full list of members
18 May 2007 AA Accounts made up to 31 December 2006
21 Dec 2006 288a New director appointed
01 Jun 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
01 Jun 2006 288b Secretary resigned
01 Jun 2006 288b Director resigned