BRENTWOOD LODGE (MANAGEMENT) LIMITED
Company number 01999975
- Company Overview for BRENTWOOD LODGE (MANAGEMENT) LIMITED (01999975)
- Filing history for BRENTWOOD LODGE (MANAGEMENT) LIMITED (01999975)
- People for BRENTWOOD LODGE (MANAGEMENT) LIMITED (01999975)
- More for BRENTWOOD LODGE (MANAGEMENT) LIMITED (01999975)
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
|
|
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
|
|
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 |