Advanced company searchLink opens in new window

BRENTVALE PROPERTIES LIMITED

Company number 04867224

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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