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) |
---|---|---|---|
04 Nov 2019 | TM02 | Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 22 October 2019 | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr James Alexander Stockdale as a director on 8 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Michael John Auger as a director on 8 August 2019 | |
07 May 2019 | PSC01 | Notification of Alastair Cubbin as a person with significant control on 24 April 2019 | |
07 May 2019 | PSC04 | Change of details for Mr Michael John Auger as a person with significant control on 24 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Daire Mary Townend as a director on 24 April 2019 | |
07 May 2019 | PSC07 | Cessation of Daire Mary Townend as a person with significant control on 24 April 2019 | |
07 May 2019 | AP01 | Appointment of Mr Alastair James Cubbin as a director on 26 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
21 May 2018 | TM01 | Termination of appointment of John Alexander Macleod Robinson as a director on 11 May 2018 | |
21 May 2018 | PSC01 | Notification of Michael John Auger as a person with significant control on 15 May 2018 | |
21 May 2018 | PSC07 | Cessation of John Alexander Macleod Robinson as a person with significant control on 11 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Michael John Auger as a director on 11 May 2018 | |
21 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mrs Daire Mary Townend on 10 April 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from C/O Muse Developments Limited 6th Floor Anchorage 1 Anchorage Quay Salford Quays M50 3YJ to 15 Young Street Second Floor London W8 5EH on 20 March 2017 | |
31 Jan 2017 | AP04 | Appointment of Blenheims Estate & Asset Management Limited as a secretary on 31 January 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Daire Mary Townend as a secretary on 31 January 2017 | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 3 April 2016 no member list | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 |