BRENDONS PROPERTY CONSULTANTS LIMITED
Company number 02765093
- Company Overview for BRENDONS PROPERTY CONSULTANTS LIMITED (02765093)
- Filing history for BRENDONS PROPERTY CONSULTANTS LIMITED (02765093)
- People for BRENDONS PROPERTY CONSULTANTS LIMITED (02765093)
- More for BRENDONS PROPERTY CONSULTANTS LIMITED (02765093)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
20 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
01 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
17 May 2019 | TM01 | Termination of appointment of Colin Christopher Salter as a director on 17 May 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
16 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 16/11/2016 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
07 Dec 2017 | PSC07 | Cessation of John Robert Crosbie as a person with significant control on 16 November 2016 | |
29 Nov 2017 | PSC02 | Notification of The Chambers Property Group Limited as a person with significant control on 31 August 2016 | |
20 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Nov 2016 | CS01 |
16/11/16 Statement of Capital gbp 1000
|
|
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |