Advanced company searchLink opens in new window

BRENTFIELD ESTATES LIMITED

Company number 10241661

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)
29 Aug 2023 AD01 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to Building a Oriental Carpet Centre 105 Eade Road London N4 1TJ on 29 August 2023
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 PSC04 Change of details for Mr Israel Chaim Gluck as a person with significant control on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 4 January 2023
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with updates
31 Jul 2020 PSC04 Change of details for Mr Israel Chaim Gluck as a person with significant control on 21 June 2019
06 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jun 2020 AA01 Current accounting period shortened from 30 June 2019 to 29 June 2019
20 Apr 2020 MR01 Registration of charge 102416610004, created on 17 April 2020
27 Jan 2020 MR01 Registration of charge 102416610003, created on 24 January 2020
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Feb 2019 TM01 Termination of appointment of Jacob Gluck as a director on 7 February 2019
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
19 Apr 2018 AD01 Registered office address changed from 1st Floor, 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
17 Jul 2017 PSC01 Notification of Israel Chaim Gluck as a person with significant control on 22 June 2016
28 Nov 2016 MR04 Satisfaction of charge 102416610001 in full
28 Nov 2016 MR04 Satisfaction of charge 102416610002 in full