BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED
Company number 08977130
- Company Overview for BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED (08977130)
- Filing history for BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED (08977130)
- People for BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED (08977130)
- More for BRENTFORD LOCK WEST ESTATE MANAGEMENT LIMITED (08977130)
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) |
---|---|---|---|
03 Feb 2025 | AP03 | Appointment of Mr Thomas James Deards as a secretary on 21 December 2024 | |
02 Jan 2025 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 31 December 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr James Alexander Stockdale as a director on 29 October 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of James Alexander Stockdale as a director on 6 November 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
17 May 2022 | CH01 | Director's details changed for Mr James Alexander Stockdale on 3 April 2022 | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Sep 2021 | PSC05 | Change of details for Waterside Places (General Partner) Limited as a person with significant control on 31 August 2021 | |
04 Aug 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
16 Jun 2020 | PSC02 | Notification of Waterside Places (General Partner) Limited as a person with significant control on 27 May 2020 | |
16 Jun 2020 | PSC07 | Cessation of Alastair James Cubbin as a person with significant control on 27 May 2020 | |
16 Jun 2020 | PSC07 | Cessation of Michael John Auger as a person with significant control on 27 May 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Riverside House Irwell Street Salford M3 5EN on 3 June 2020 | |
01 Jun 2020 | AP04 | Appointment of Prism Cosec Limited as a secretary on 27 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from 15 Young Street Second Floor London W8 5EH United Kingdom to The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on 4 November 2019 |