Advanced company searchLink opens in new window

BRUNDISH ROAD RESIDENTS LIMITED

Company number 07162417

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
09 Sep 2023 AA Micro company accounts made up to 28 February 2023
26 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 28 February 2022
27 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
02 Dec 2019 PSC01 Notification of Colin Rayner-Green as a person with significant control on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Jeremy Edward Arthur Bisshopp as a director on 2 December 2019
02 Dec 2019 PSC07 Cessation of Jeremy Bisshopp as a person with significant control on 2 December 2019
02 Dec 2019 AP01 Appointment of Miss Gita Jacqueline Bose as a director on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Colin Rayner-Green as a director on 2 December 2019
19 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
13 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
19 Feb 2018 PSC01 Notification of Jeremy Bisshopp as a person with significant control on 21 March 2017
19 Feb 2018 PSC07 Cessation of Paul Monk as a person with significant control on 9 March 2017
19 Feb 2018 PSC07 Cessation of Leslie Thomas Cooling as a person with significant control on 9 March 2017
19 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
29 Mar 2017 AD01 Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to 1 Marriotts Close Wilby Eye Suffolk IP21 5LP on 29 March 2017
21 Mar 2017 AP01 Appointment of Jeremy Edward Arthur Bisshopp as a director on 18 January 2017
09 Mar 2017 TM02 Termination of appointment of Paul Monk as a secretary on 18 January 2017