Advanced company searchLink opens in new window

BRANDON COURT MANAGEMENT COMPANY LIMITED

Company number 02420239

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)
19 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
12 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
29 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
14 Jul 2017 PSC02 Notification of Real Estate Investors Plc as a person with significant control on 6 April 2016
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
20 Jul 2016 AD01 Registered office address changed from Shirrenden Brenchley Road Horsmonden Tonbridge Kent TN12 8DN to 2nd Floor, 75-77 Colmore Row Birmingham B3 2AP on 20 July 2016
02 Feb 2016 TM01 Termination of appointment of Rodney Anson John Webb as a director on 18 December 2015
02 Feb 2016 AP01 Appointment of Mr Marcus Daly as a director on 18 December 2015
02 Feb 2016 AP01 Appointment of Mr Paramjit Paul Singh Bassi as a director on 18 December 2015
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015