- Company Overview for BRENTFORD DOCK LIMITED (01366300)
- Filing history for BRENTFORD DOCK LIMITED (01366300)
- People for BRENTFORD DOCK LIMITED (01366300)
- More for BRENTFORD DOCK LIMITED (01366300)
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 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
03 Aug 2020 | TM01 | Termination of appointment of Leslie Anne Ferber as a director on 11 June 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Karen Kemble as a director on 1 July 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA to Palladium House 1 - 4, Argyll Street London W1F 7LD on 29 June 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
20 Mar 2019 | AP01 | Appointment of Katherine Baxter as a director on 18 March 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Adrian Harold Greenhalgh as a director on 8 January 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Elliott Brooks as a director on 5 November 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Katherine Baxter as a director on 5 November 2018 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Sep 2018 | AP01 | Appointment of Mrs Caroline Van Den Brul as a director on 6 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Brigid Vanessa Scott-Baker as a director on 7 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
11 Apr 2018 | TM01 | Termination of appointment of Philip Stanley Stephenson as a director on 14 August 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
14 Sep 2017 | AP01 | Appointment of Dr Aneeta Cameron as a director on 14 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
28 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2017 | PSC07 | Cessation of Veronica Mary Wray as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Caroline Turner as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Roy Swainston as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC07 | Cessation of Philip Stanley Stephenson as a person with significant control on 6 April 2016 |