Advanced company searchLink opens in new window

BRENTVILLE PROPERTIES LIMITED

Company number 07009730

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 AA Total exemption full accounts made up to 31 December 2011
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2012 DS01 Application to strike the company off the register
06 Dec 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
11 Jul 2011 CH01 Director's details changed for Mr Alan Peter Hollingsworth on 20 June 2011
07 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
21 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
30 Mar 2010 RESOLUTIONS Resolutions
  • ELRES S366A ‐ S366A Disp Holding agm 02/12/2009
  • ELRES S252 ‐ S252 Disp Laying Acc 02/12/2009
  • ELRES S80A ‐ S80A Auth to allot sec 02/12/2009
29 Mar 2010 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 02/12/2009
  • ELRES S252 ‐ S252 Disp Laying Acc 02/12/2009
  • ELRES S366A ‐ S366A Disp Holding agm 02/12/2009
24 Mar 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
02 Dec 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009
02 Dec 2009 AP04 Appointment of Oakland Secretaries Limited as a secretary
02 Dec 2009 AP02 Appointment of Mapleriver Limitd as a director
02 Dec 2009 AP01 Appointment of Mr Alan Peter Hollingsworth as a director
02 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
04 Sep 2009 NEWINC Incorporation