94 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED
Company number 07741252
- Company Overview for 94 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED (07741252)
- Filing history for 94 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED (07741252)
- People for 94 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED (07741252)
- More for 94 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED (07741252)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
24 Apr 2023 | PSC04 | Change of details for Mr David Gilbert Sebbah as a person with significant control on 25 March 2023 | |
24 Apr 2023 | PSC04 | Change of details for Ms Philippa Clare Symington as a person with significant control on 25 March 2023 | |
24 Apr 2023 | PSC04 | Change of details for Mr Alex Ivan Thomas as a person with significant control on 25 March 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 | |
03 Aug 2022 | AP01 | Appointment of Mr David Gilbert Sebbah as a director on 24 June 2021 | |
06 Apr 2022 | TM01 | Termination of appointment of Lily Rose Beatrice Cooper as a director on 24 June 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
25 Mar 2022 | PSC01 | Notification of David Gilbert Sebbah as a person with significant control on 24 June 2021 | |
25 Mar 2022 | PSC07 | Cessation of Lily Rose Beatrice Cooper as a person with significant control on 24 June 2021 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
16 Aug 2019 | CH01 | Director's details changed for Alex Ivan Thomas on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr David Brian Resnick on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mrs Lily Rose Beatrice Cooper on 16 August 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates |