- Company Overview for 75 BRONDESBURY VILLAS LIMITED (04114866)
- Filing history for 75 BRONDESBURY VILLAS LIMITED (04114866)
- People for 75 BRONDESBURY VILLAS LIMITED (04114866)
- More for 75 BRONDESBURY VILLAS LIMITED (04114866)
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) |
---|---|---|---|
07 Feb 2025 | AP01 | Appointment of Mr Neil Roger Michael as a director on 7 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Simon Andrew Hudson as a director on 7 February 2025 | |
06 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Apr 2021 | AP01 | Appointment of Ms Manon Kanel as a director on 9 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Ms Tess India Davidson as a director on 9 April 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 27 March 2018 | |
27 Mar 2018 | CH04 | Secretary's details changed for Lex Secretaries Limited on 23 March 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
08 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |