- Company Overview for 98 BRONDESBURY PARK LIMITED (03210030)
- Filing history for 98 BRONDESBURY PARK LIMITED (03210030)
- People for 98 BRONDESBURY PARK LIMITED (03210030)
- More for 98 BRONDESBURY PARK LIMITED (03210030)
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) |
---|---|---|---|
31 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
03 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Mar 2013 | TM01 | Termination of appointment of Samir Chbat as a director | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
23 Jan 2012 | AP01 | Appointment of Mr Phil Lhuillier as a director | |
20 Jan 2012 | AP01 | Appointment of Ms Sally-Anne Caruana as a director | |
25 Nov 2011 | TM02 | Termination of appointment of Nadeem Yaghnam as a secretary | |
25 Nov 2011 | TM01 | Termination of appointment of Nadeem Yaghnam as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Rana Yaghnam as a director | |
12 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
07 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Jun 2010 | CH01 | Director's details changed for Rana Yaghnam on 5 June 2010 | |
05 Jun 2010 | CH01 | Director's details changed for Ian Glendenning on 5 June 2010 | |
05 Jun 2010 | CH01 | Director's details changed for Nadeem Yaghnam on 5 June 2010 | |
05 Jun 2010 | AD02 | Register inspection address has been changed | |
05 Jun 2010 | CH01 | Director's details changed for Sabah Khan on 5 June 2010 | |
05 Jun 2010 | CH01 | Director's details changed for Samir Chbat on 5 June 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jun 2009 | 363a | Return made up to 06/06/09; full list of members |