Advanced company searchLink opens in new window

BRENTWOOD LODGE (MANAGEMENT) LIMITED

Company number 01999975

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)
02 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
27 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Mar 2016 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 11 March 2016
22 Feb 2016 TM01 Termination of appointment of Doris Zysblat as a director on 9 July 2015
19 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 22
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 AP01 Appointment of Mr Noam Andrew Weingarten as a director on 9 July 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 22
21 Jul 2014 AD01 Registered office address changed from Paternoster House 65 St. Paul's Churchyard London EC4M 8AB England to 3Rd Floor Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 21 July 2014