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) |
---|---|---|---|
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
26 Jul 2014 | AD01 | Registered office address changed from Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
22 Apr 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
26 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from Royal Chambers 104 Pitshanger Lane Ealing London W5 on 25 March 2013 | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Colin Christopher Salter on 15 November 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr John Robert Crosbie on 15 November 2010 | |
17 Nov 2010 | CH03 | Secretary's details changed for Mrs Joy Elizabeth Crosbie on 15 November 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Jan 2009 | 363a | Return made up to 16/11/08; full list of members | |
18 Nov 2008 | 363a | Return made up to 16/11/07; full list of members | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |