BRACKENWOOD GARDENS LIMITED

09327347
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
07 Aug 2024 accounts Annual Accounts 2 Buy now
22 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2022 accounts Annual Accounts 2 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 2 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
18 Jul 2019 accounts Annual Accounts 2 Buy now
19 Feb 2019 officers Termination of appointment of secretary (Christina Anna Massos) 1 Buy now
19 Feb 2019 officers Termination of appointment of secretary (Mette Blackmore) 1 Buy now
07 Feb 2019 officers Appointment of director (Mr Robin Squire) 2 Buy now
07 Feb 2019 officers Termination of appointment of director (Melanie Jayne Omirou) 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2017 accounts Annual Accounts 2 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Jun 2016 accounts Annual Accounts 2 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
16 Dec 2015 address Move Registers To Sail Company With New Address 1 Buy now
15 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
15 Dec 2015 officers Change of particulars for director (Mr John Mirko Skok) 2 Buy now
15 Dec 2015 officers Change of particulars for director (Ms Melanie Jayne Omirou) 2 Buy now
15 Jul 2015 mortgage Registration of a charge 33 Buy now
03 Jul 2015 mortgage Registration of a charge 17 Buy now
03 Jul 2015 mortgage Registration of a charge 21 Buy now
18 Mar 2015 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
18 Mar 2015 officers Termination of appointment of director (Robin Squire) 1 Buy now
25 Nov 2014 incorporation Incorporation Company 27 Buy now