BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED
Company number 01634999
- Company Overview for BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED (01634999)
- Filing history for BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED (01634999)
- People for BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED (01634999)
- Charges for BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED (01634999)
- More for BRANTWOOD ESTATE MANAGEMENT COMPANY LIMITED (01634999)
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) |
---|---|---|---|
09 Jan 2025 | AP01 | Appointment of Ms Sophie Dickinson as a director on 1 January 2025 | |
09 Jan 2025 | AP01 | Appointment of Ms Margaret Jean Roderick as a director on 1 January 2025 | |
16 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from Whitemews Residential Lettings & Property Man Ltd 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill, London, 36-38 Cornhill London EC3V 3NG on 29 July 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
23 May 2024 | TM01 | Termination of appointment of Christopher Andrew Alderman as a director on 23 May 2024 | |
13 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Nov 2021 | AP01 | Appointment of Ms Fiona Dennis as a director on 16 November 2021 | |
22 Oct 2021 | AP03 | Appointment of Mr David Paul Whyte as a secretary on 22 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
11 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2021 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Whitemews Residential Lettings & Property Man Ltd 24 Holborn Viaduct London EC1A 2BN on 22 April 2021 | |
22 Apr 2021 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 April 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Ann Roberta Rayner as a director on 30 December 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
08 Apr 2019 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 31 March 2019 |