Advanced company searchLink opens in new window

BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED

Company number 08977130

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)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
05 Dec 2023 TM01 Termination of appointment of James Alexander Stockdale as a director on 6 November 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
17 May 2022 CH01 Director's details changed for Mr James Alexander Stockdale on 3 April 2022
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
10 Sep 2021 PSC05 Change of details for Waterside Places (General Partner) Limited as a person with significant control on 31 August 2021
04 Aug 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
03 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
16 Jun 2020 PSC02 Notification of Waterside Places (General Partner) Limited as a person with significant control on 27 May 2020
16 Jun 2020 PSC07 Cessation of Alastair James Cubbin as a person with significant control on 27 May 2020
16 Jun 2020 PSC07 Cessation of Michael John Auger as a person with significant control on 27 May 2020
03 Jun 2020 AD01 Registered office address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Riverside House Irwell Street Salford M3 5EN on 3 June 2020
01 Jun 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 27 May 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on 4 November 2019
04 Nov 2019 TM02 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 22 October 2019
04 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
09 Aug 2019 AP01 Appointment of Mr James Alexander Stockdale as a director on 8 August 2019
08 Aug 2019 TM01 Termination of appointment of Michael John Auger as a director on 8 August 2019