Advanced company searchLink opens in new window

THE BRIARS EVESHAM (RESIDENTS) MANAGEMENT LIMITED

Company number 02912781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
01 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Mar 2021 CH01 Director's details changed for Mr Roger Alan Dennis on 31 March 2020
31 Mar 2021 CH01 Director's details changed for Mr Richard Grove on 31 March 2021
27 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
02 Apr 2019 PSC08 Notification of a person with significant control statement
01 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
01 Apr 2019 PSC07 Cessation of Roger Alan Dennis as a person with significant control on 1 April 2018
01 Apr 2019 AD01 Registered office address changed from 6 Abbey Court Evesham Worcestershire WR11 4BY United Kingdom to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 1 April 2019
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD to 6 Abbey Court Evesham Worcestershire WR11 4BY on 27 March 2018
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
27 Mar 2018 CH01 Director's details changed for Mr Roger Alan Dennis on 27 March 2018
27 Mar 2018 CH01 Director's details changed for Mr Richard Grove on 27 March 2018
27 Mar 2018 PSC04 Change of details for Mr Roger Alan Dennis as a person with significant control on 27 March 2018
27 Nov 2017 PSC01 Notification of Roger Alam Dennis as a person with significant control on 27 November 2017