BRENVILLE LIMITED

05852571
CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 accounts Annual Accounts 1 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Stephen Stone) 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 4 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
24 Jul 2015 accounts Annual Accounts 3 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
17 Jul 2014 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
14 Jul 2014 accounts Annual Accounts 3 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 accounts Annual Accounts 3 Buy now
29 Jul 2011 accounts Annual Accounts 3 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 officers Change of particulars for director (Stephen Stone) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Stephen Stone) 2 Buy now
31 Jan 2011 officers Termination of appointment of director (David Darby) 1 Buy now
29 Jun 2010 accounts Annual Accounts 3 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for secretary (Kevin Maguire) 1 Buy now
26 Aug 2009 accounts Annual Accounts 3 Buy now
14 Jul 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
07 Apr 2009 officers Appointment terminated director simon banfield 1 Buy now
07 Apr 2009 officers Appointment terminated director steven jones 1 Buy now
07 Apr 2009 officers Director appointed david peter darby 1 Buy now
07 Apr 2009 officers Director appointed nigel christopher tinker 1 Buy now
06 Apr 2009 officers Director appointed stephen stone 1 Buy now
16 Jan 2009 resolution Resolution 12 Buy now
13 Nov 2008 officers Secretary appointed kevin maguire 1 Buy now
07 Oct 2008 officers Appointment terminated secretary william hague 1 Buy now
24 Jun 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 3 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
02 Jul 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
22 Nov 2006 accounts Accounting reference date extended from 30/06/07 to 31/10/07 1 Buy now
07 Nov 2006 officers Secretary resigned 1 Buy now
07 Nov 2006 officers Director resigned 1 Buy now
07 Nov 2006 officers New secretary appointed 2 Buy now
07 Nov 2006 officers New director appointed 4 Buy now
07 Nov 2006 officers New director appointed 3 Buy now
07 Nov 2006 officers New director appointed 4 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
20 Jun 2006 incorporation Incorporation Company 16 Buy now