BRENTFORD HOTELS LIMITED

07238583
35 BALLARDS LANE LONDON N3 1XW

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 12 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Change of particulars for director (Mr Charles Duncan Gourgey) 2 Buy now
17 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2023 accounts Annual Accounts 13 Buy now
01 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2022 accounts Annual Accounts 12 Buy now
01 May 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2022 officers Change of particulars for director (Mr. Charles Duncan Gourgey) 2 Buy now
29 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2022 officers Change of particulars for director (Mr. Charles Duncan Gourgey) 2 Buy now
21 May 2021 accounts Annual Accounts 11 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
06 Nov 2020 accounts Annual Accounts 13 Buy now
20 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 resolution Resolution 47 Buy now
09 Sep 2019 mortgage Registration of a charge 39 Buy now
16 Aug 2019 accounts Annual Accounts 14 Buy now
28 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Neil Joseph Gourgey) 2 Buy now
25 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2018 accounts Annual Accounts 14 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 7 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 officers Termination of appointment of secretary (Pedersen Holdings Limited) 1 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
01 Mar 2016 accounts Annual Accounts 7 Buy now
04 Jun 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2014 mortgage Registration of a charge 47 Buy now
15 Sep 2014 mortgage Registration of a charge 16 Buy now
15 Sep 2014 mortgage Registration of a charge 25 Buy now
06 Aug 2014 officers Appointment of corporate secretary (Pedersen Holdings Limited) 2 Buy now
06 Jun 2014 annual-return Annual Return 6 Buy now
06 Jun 2014 officers Termination of appointment of secretary (Cosec Services Limited) 1 Buy now
04 Jun 2014 accounts Annual Accounts 4 Buy now
20 Aug 2013 mortgage Registration of a charge 23 Buy now
20 Aug 2013 mortgage Registration of a charge 58 Buy now
20 Aug 2013 mortgage Registration of a charge 45 Buy now
20 Aug 2013 mortgage Registration of a charge 11 Buy now
01 Aug 2013 accounts Annual Accounts 4 Buy now
28 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
10 May 2013 officers Change of particulars for director (Mr Neil Joseph Gourgey) 2 Buy now
01 May 2013 officers Appointment of corporate secretary (Cosec Services Limited) 3 Buy now
20 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
25 Aug 2011 resolution Resolution 1 Buy now
05 Aug 2011 accounts Annual Accounts 2 Buy now
02 Aug 2011 capital Return of Allotment of shares 4 Buy now
02 Aug 2011 capital Return of Allotment of shares 4 Buy now
02 Aug 2011 officers Termination of appointment of director (Maurice Gourgey) 2 Buy now
02 Aug 2011 officers Appointment of director (Charles Duncan Gourgey) 3 Buy now
02 Aug 2011 officers Appointment of director (Mr Neil Joseph Gourgey) 3 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
30 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
25 Aug 2010 officers Termination of appointment of director (Andrew Davis) 1 Buy now
18 Aug 2010 officers Appointment of director (Maurice Saleh Gourgey) 3 Buy now
13 Aug 2010 officers Termination of appointment of director (Andrew Davis) 1 Buy now
05 Aug 2010 officers Termination of appointment of director (Andrew Davis) 1 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2010 incorporation Incorporation Company 43 Buy now