PQW BRENLEY CORNER LIMITED

06440374
147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 12 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 8 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 8 Buy now
01 Aug 2022 mortgage Registration of a charge 19 Buy now
29 Jul 2022 resolution Resolution 3 Buy now
29 Jul 2022 incorporation Memorandum Articles 17 Buy now
26 May 2022 officers Appointment of director (Mr Martin Barrett) 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 8 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2020 accounts Annual Accounts 7 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 12 Buy now
31 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 accounts Annual Accounts 19 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 mortgage Registration of a charge 23 Buy now
08 Dec 2016 mortgage Registration of a charge 6 Buy now
08 Dec 2016 mortgage Registration of a charge 6 Buy now
02 Nov 2016 accounts Annual Accounts 18 Buy now
18 Dec 2015 accounts Annual Accounts 14 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
19 Jan 2015 accounts Annual Accounts 7 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
12 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2013 accounts Annual Accounts 7 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
09 Dec 2011 officers Termination of appointment of director 2 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 officers Termination of appointment of director (Mark Quinn) 2 Buy now
25 Aug 2011 officers Appointment of director (Mark William Quinn) 3 Buy now
20 Jun 2011 accounts Annual Accounts 7 Buy now
07 Dec 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 2 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Jan 2010 officers Termination of appointment of director (James Pace) 1 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Termination of appointment of director (Mark Quinn) 1 Buy now
13 Jan 2010 officers Termination of appointment of director (George Wilson) 1 Buy now
13 Jan 2010 officers Termination of appointment of secretary (Jonathan Cavell) 1 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Dec 2009 officers Appointment of secretary (Jegathambikai Ragumoorthy) 3 Buy now
08 Dec 2009 officers Appointment of director (Mr Arinesarajah Ragumoorthy) 4 Buy now
02 Jun 2009 officers Appointment terminated director james pace 1 Buy now
16 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
24 Nov 2008 accounts Annual Accounts 1 Buy now
19 Jun 2008 accounts Accounting reference date extended from 31/07/2008 to 31/10/2008 1 Buy now
05 Jun 2008 accounts Accounting reference date shortened from 30/11/2008 to 31/07/2008 1 Buy now
05 Jun 2008 resolution Resolution 13 Buy now
29 Nov 2007 incorporation Incorporation Company 20 Buy now