Advanced company searchLink opens in new window

BRANDVALE PROPERTIES LTD

Company number 03610950

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 Apr 2024 AA Micro company accounts made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 Oct 2021 AA Micro company accounts made up to 31 December 2020
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
24 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
29 Dec 2020 MR04 Satisfaction of charge 036109500005 in full
22 Dec 2020 MR01 Registration of charge 036109500005, created on 10 December 2020
18 Dec 2020 MR01 Registration of charge 036109500004, created on 10 December 2020
14 Dec 2020 PSC02 Notification of Mullai Properties Ltd as a person with significant control on 10 December 2020
14 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 14 December 2020
11 Dec 2020 AP01 Appointment of Mrs Mekala Satheeswaran as a director on 10 December 2020
11 Dec 2020 AP01 Appointment of Mr Senathirajah Satheeswaran as a director on 10 December 2020
11 Dec 2020 AD01 Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to Uplands Stonehouse Road Halstead Sevenoaks TN14 7HN on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Michael Shadwell as a director on 10 December 2020
11 Dec 2020 TM01 Termination of appointment of Philip Robert Sewell as a director on 10 December 2020
11 Dec 2020 TM02 Termination of appointment of Sandra Annette Morton as a secretary on 10 December 2020
11 Dec 2020 MR04 Satisfaction of charge 1 in full
11 Dec 2020 MR04 Satisfaction of charge 2 in full
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 August 1998
  • GBP 1
24 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates