- Company Overview for BRENCORP LIMITED (03411805)
- Filing history for BRENCORP LIMITED (03411805)
- People for BRENCORP LIMITED (03411805)
- Charges for BRENCORP LIMITED (03411805)
- More for BRENCORP LIMITED (03411805)
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) |
---|---|---|---|
24 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CH01 | Director's details changed for Mr Michael George Cohen on 11 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
07 Aug 2023 | CH01 | Director's details changed for Mr Michael George Cohen on 26 June 2023 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
16 Jan 2019 | AD01 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX on 16 January 2019 | |
18 Dec 2018 | SH19 |
Statement of capital on 18 December 2018
|
|
18 Dec 2018 | CAP-SS | Solvency Statement dated 05/12/18 | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
01 Aug 2018 | PSC04 | Change of details for Sir John Henry Ritblat as a person with significant control on 31 March 2018 | |
01 Aug 2018 | PSC02 | Notification of Creditincome Limited as a person with significant control on 31 March 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Michael George Cohen as a director on 11 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Colin Barry Wagman as a director on 11 May 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |