BRAEMAR COURT BRENTFORD (FREEHOLD) LTD
Company number 13993795
- Company Overview for BRAEMAR COURT BRENTFORD (FREEHOLD) LTD (13993795)
- Filing history for BRAEMAR COURT BRENTFORD (FREEHOLD) LTD (13993795)
- People for BRAEMAR COURT BRENTFORD (FREEHOLD) LTD (13993795)
- More for BRAEMAR COURT BRENTFORD (FREEHOLD) LTD (13993795)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
04 Mar 2024 | CH03 | Secretary's details changed for Snellers Property Management on 26 February 2024 | |
04 Mar 2024 | AP04 | Appointment of Snellers Property Consultants Ltd as a secretary on 26 February 2024 | |
04 Mar 2024 | TM02 | Termination of appointment of Snellers Property Management as a secretary on 26 February 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Dean Peter Upcraft as a director on 4 December 2023 | |
01 Mar 2024 | AP03 | Appointment of Snellers Property Management as a secretary on 26 February 2024 | |
01 Mar 2024 | PSC07 | Cessation of Dean Peter Upcraft as a person with significant control on 4 December 2023 | |
01 Mar 2024 | AP01 | Appointment of Mr Mikel Jon Perry as a director on 4 December 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from 4 West Avenue Penn High Wycombe HP10 8AE United Kingdom to Bridge House 74 C Broad Street Teddington TW11 8QT on 28 February 2024 | |
15 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
22 Mar 2022 | NEWINC | Incorporation |