BRENTWOOD EQUITIES LTD

04534034
4 MONTPELIER STREET SUITE 112 LONDON SW7 1EE

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2017 accounts Annual Accounts 3 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Nov 2015 annual-return Annual Return 15 Buy now
13 Nov 2015 officers Change of particulars for director (Mr Jamie Ralph Bohon Debbage) 3 Buy now
13 Nov 2015 accounts Annual Accounts 3 Buy now
13 Jul 2015 accounts Annual Accounts 3 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
29 Oct 2014 annual-return Annual Return 14 Buy now
28 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2014 annual-return Annual Return 14 Buy now
28 Nov 2013 accounts Annual Accounts 3 Buy now
06 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Feb 2013 officers Termination of appointment of secretary (Balvinder Rattan) 1 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
08 May 2012 officers Termination of appointment of director (Rajinder Judge) 2 Buy now
08 May 2012 officers Appointment of director (Mr Jamie Ralph Bohon Debbage) 3 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 accounts Annual Accounts 3 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 officers Change of particulars for director (Dr Rajinder Judge) 2 Buy now
11 Aug 2010 accounts Annual Accounts 3 Buy now
23 Sep 2009 annual-return Return made up to 12/09/09; full list of members 3 Buy now
23 Jul 2009 accounts Annual Accounts 7 Buy now
21 Apr 2009 incorporation Memorandum Articles 10 Buy now
15 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2009 annual-return Return made up to 12/12/08; full list of members 11 Buy now
06 Mar 2009 officers Director's change of particulars / rajinder judge / 01/12/2008 1 Buy now
02 Sep 2008 accounts Annual Accounts 6 Buy now
02 Nov 2007 annual-return Return made up to 12/09/07; no change of members 6 Buy now
16 Jul 2007 accounts Annual Accounts 6 Buy now
21 Sep 2006 annual-return Return made up to 12/09/06; full list of members 6 Buy now
25 May 2006 accounts Annual Accounts 2 Buy now
05 Sep 2005 annual-return Return made up to 12/09/05; full list of members 6 Buy now
30 Aug 2005 accounts Annual Accounts 7 Buy now
09 Dec 2004 annual-return Return made up to 12/09/04; full list of members 6 Buy now
10 Sep 2004 accounts Annual Accounts 6 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: 19 nutter lane wanstead london E11 2HZ 1 Buy now
30 Dec 2003 officers New secretary appointed 2 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers Secretary resigned 1 Buy now
11 Dec 2003 annual-return Return made up to 12/09/03; full list of members 5 Buy now
11 Dec 2003 officers New director appointed 2 Buy now
11 Nov 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2003 capital Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
07 Nov 2003 address Registered office changed on 07/11/03 from: 19 nutter lane wanstead london E11 2HZ 1 Buy now
07 Nov 2003 officers New secretary appointed 2 Buy now
07 Nov 2003 officers New director appointed 2 Buy now
21 Oct 2003 gazette Gazette Notice Compulsary 1 Buy now
16 Aug 2003 officers Director resigned 1 Buy now
05 Aug 2003 resolution Resolution 10 Buy now
25 Jul 2003 address Registered office changed on 25/07/03 from: yew tree cottage mansfield yard, fringford oxfordshire OX27 8DN 1 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
24 Sep 2002 officers Secretary resigned 1 Buy now
12 Sep 2002 incorporation Incorporation Company 14 Buy now