- Company Overview for BRENDON COURT MANAGEMENT LIMITED (03428393)
- Filing history for BRENDON COURT MANAGEMENT LIMITED (03428393)
- People for BRENDON COURT MANAGEMENT LIMITED (03428393)
- More for BRENDON COURT MANAGEMENT LIMITED (03428393)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
10 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
08 Aug 2022 | AD01 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 | |
01 Jun 2022 | AP01 | Appointment of Giles Moulder as a director on 1 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Olivia Grace Moulder as a director on 1 June 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of David Ian Douglas Gunn as a director on 30 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Olivia Grace Moulder as a director on 30 June 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Raymond Alan Rubenstein as a director on 19 March 2021 | |
29 Mar 2021 | AP01 | Appointment of David Ian Douglas Gunn as a director on 19 March 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
01 Mar 2019 | TM01 | Termination of appointment of Angela Pearson as a director on 28 February 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 |