- Company Overview for BRENTVALE PROPERTIES LIMITED (04867224)
- Filing history for BRENTVALE PROPERTIES LIMITED (04867224)
- People for BRENTVALE PROPERTIES LIMITED (04867224)
- Charges for BRENTVALE PROPERTIES LIMITED (04867224)
- More for BRENTVALE PROPERTIES LIMITED (04867224)
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) |
---|---|---|---|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Nicola Mouat as a director | |
04 Jan 2013 | AP01 | Appointment of Peter Ambrose Barber as a director | |
11 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Nicola Ann Mouat on 9 July 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Aug 2008 | 363a | Return made up to 09/07/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
25 Jul 2007 | 363a | Return made up to 09/07/07; full list of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
04 Sep 2006 | 363a | Return made up to 14/08/06; full list of members | |
05 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
18 Aug 2005 | 363s | Return made up to 14/08/05; full list of members | |
19 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
03 Nov 2004 | 363s |
Return made up to 14/08/04; full list of members
|
|
22 Oct 2004 | 225 | Accounting reference date shortened from 31/12/04 to 31/07/04 | |
05 Feb 2004 | 395 | Particulars of mortgage/charge | |
28 Nov 2003 | 287 | Registered office changed on 28/11/03 from: c/o henry leapman 1ST floor hillside house 2-6 friern park london N12 9BT | |
13 Oct 2003 | 288a | New secretary appointed |