BRANDON MEWS MANAGEMENT LIMITED

05214515
1 HALLSWELLE PARADE FINCHLEY ROAD LONDON UNITED KINGDOM NW11 0DL

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 2 Buy now
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 2 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 officers Termination of appointment of secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
20 Sep 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Aug 2022 accounts Annual Accounts 2 Buy now
09 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
13 Apr 2022 accounts Annual Accounts 2 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement 6 Buy now
15 Apr 2021 officers Termination of appointment of director (Christopher James Gibson) 1 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2021 officers Appointment of director (Mr Antony James Gibber) 2 Buy now
18 Mar 2021 accounts Annual Accounts 7 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
25 Feb 2020 officers Termination of appointment of secretary (Christopher James Gibson) 1 Buy now
24 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2019 accounts Annual Accounts 7 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 4 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 3 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 5 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 capital Return of Allotment of shares 3 Buy now
17 Nov 2016 officers Appointment of secretary (Christopher James Gibson) 2 Buy now
17 Nov 2016 officers Termination of appointment of secretary (Norman Edward Aronsohn) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Peter Albert Boyd) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Nilem Boyd) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Norman Edward Aronsohn) 1 Buy now
01 Nov 2016 officers Appointment of director (Christopher James Gibson) 2 Buy now
25 Nov 2015 officers Change of particulars for director (Ms Nilem Patel) 2 Buy now
10 Sep 2015 annual-return Annual Return 6 Buy now
20 Aug 2015 accounts Annual Accounts 4 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Norman Edward Aronsohn) 2 Buy now
29 Apr 2015 officers Change of particulars for secretary (Mr Norman Edward Aronsohn) 1 Buy now
30 Oct 2014 accounts Annual Accounts 4 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 capital Return of Allotment of shares 5 Buy now
23 Sep 2013 annual-return Annual Return 6 Buy now
07 Aug 2013 accounts Annual Accounts 4 Buy now
05 Mar 2013 officers Change of particulars for director (Mr Peter Albert Boyd) 3 Buy now
05 Mar 2013 officers Change of particulars for director (Ms Nilem Patel) 3 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 4 Buy now
16 Dec 2011 officers Change of particulars for director (Peter Albert Boyd) 3 Buy now
16 Dec 2011 officers Change of particulars for director (Nilem Patel) 3 Buy now
28 Sep 2011 annual-return Annual Return 6 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
14 Apr 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
13 Oct 2010 annual-return Annual Return 6 Buy now
18 Aug 2010 accounts Annual Accounts 4 Buy now
18 Aug 2010 officers Change of particulars for director (Peter Albert Boyd) 3 Buy now
18 Aug 2010 officers Change of particulars for director (Nilem Patel) 3 Buy now
27 Aug 2009 annual-return Return made up to 25/08/09; full list of members 4 Buy now
18 May 2009 accounts Annual Accounts 4 Buy now
11 Sep 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 4 Buy now
29 Oct 2007 accounts Annual Accounts 4 Buy now
11 Oct 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
14 Sep 2006 annual-return Return made up to 25/08/06; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 5 Buy now
27 Sep 2005 annual-return Return made up to 25/08/05; full list of members 2 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: suite 12 third floor queens house 180 tottenham court road london W1T 7PD 1 Buy now
03 Aug 2005 officers New secretary appointed 2 Buy now
03 Aug 2005 officers Secretary resigned 1 Buy now
05 Jul 2005 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
31 May 2005 officers New director appointed 2 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
21 Jan 2005 officers New director appointed 2 Buy now
21 Jan 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 officers Director resigned 1 Buy now
21 Jan 2005 address Registered office changed on 21/01/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
25 Aug 2004 incorporation Incorporation Company 16 Buy now