Advanced company searchLink opens in new window

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED

Company number 02079979

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)
14 Feb 2025 AA Total exemption full accounts made up to 23 June 2024
13 Feb 2025 TM01 Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 11 December 2024
01 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
07 Mar 2024 AA Total exemption full accounts made up to 23 June 2023
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 23 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 23 June 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
09 Nov 2020 AP01 Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director on 4 November 2020
20 Oct 2020 AA Total exemption full accounts made up to 23 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 23 June 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 23 June 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Karen Murray as a director on 24 January 2018
08 Feb 2018 AA Total exemption full accounts made up to 23 June 2017
18 Jul 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
11 Jul 2017 PSC07 Cessation of Valerie Hong Bee Tucker Abel as a person with significant control on 11 July 2017
23 May 2017 TM01 Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 17 May 2017
29 Dec 2016 AA Total exemption small company accounts made up to 23 June 2016
05 Jul 2016 AD01 Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 July 2016
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates