Advanced company searchLink opens in new window

BRONRIVERSIDE LIMITED

Company number 08997525

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 1 April 2021
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
20 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
14 Dec 2018 PSC04 Change of details for Mr Patrick Joseph Mcgrath as a person with significant control on 13 December 2018
13 Dec 2018 CH01 Director's details changed for Mr Patrick Joseph Mcgrath on 13 December 2018
13 Dec 2018 CH01 Director's details changed for Mr Patrick Joseph Mcgrath on 13 December 2018
13 Dec 2018 PSC04 Change of details for Mr Patrick Joseph Mcgrath as a person with significant control on 13 December 2018
12 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
06 Nov 2017 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 6 November 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Dec 2016 AD01 Registered office address changed from C/O C/O Outsourced Acc 50 Burnhill Road Beckenham Kent BR33LA England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 13 December 2016
31 Oct 2016 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 6 April 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
27 May 2016 AP01 Appointment of Mr Patrick Joseph Mcgrath as a director on 25 May 2016
27 May 2016 TM01 Termination of appointment of Timothy Anthony Gleeson as a director on 25 May 2016