Advanced company searchLink opens in new window

94 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED

Company number 07741252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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