- Company Overview for 34 BRONSART ROAD LIMITED (10336442)
- Filing history for 34 BRONSART ROAD LIMITED (10336442)
- People for 34 BRONSART ROAD LIMITED (10336442)
- More for 34 BRONSART ROAD LIMITED (10336442)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with updates | |
09 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
28 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
24 Aug 2017 | PSC01 | Notification of Holly Camilla Alexandra Breathnach as a person with significant control on 3 October 2016 | |
24 Aug 2017 | PSC01 | Notification of James Edmund Kirkland Breathnach as a person with significant control on 3 October 2016 | |
24 Aug 2017 | PSC07 | Cessation of Vicsteels Properties Trading No. 2 Limited as a person with significant control on 3 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Nicholas Valentine Robson as a director on 3 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr James Edmund Kirkland Breathnach as a director on 3 October 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from Suite 20, London House 266 Fulham Road London SW10 9EL United Kingdom to 14 Larpent Avenue London SW15 6UP on 5 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Miss Holly Camilla Alexandra Breathnach as a director on 3 October 2016 | |
18 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-18
|