BRENTWOOD HOUSE MANAGEMENT COMPANY (MANCHESTER) LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-09 View Report
Confirmation statement. Statement with updates. 2023-09-14 View Report
Confirmation statement. Statement with updates. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-04-10 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Accounts. Change account reference date company previous shortened. 2023-03-27 View Report
Accounts. Accounts type micro entity. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Change account reference date company previous shortened. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-05-02 View Report
Accounts. Accounts type micro entity. 2020-08-03 View Report
Accounts. Change account reference date company current shortened. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Change account reference date company previous shortened. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Incorporation. Memorandum articles. 2019-02-04 View Report
Resolution. Description: Resolutions. 2019-02-04 View Report
Officers. Officer name: Bernard Frain. Termination date: 2018-11-22. 2018-11-22 View Report
Officers. Appointment date: 2018-11-08. Officer name: Mr Bernard Frain. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-10-25 View Report
Accounts. Accounts type micro entity. 2018-09-07 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Gazette. Gazette filings brought up to date. 2017-06-17 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Gazette. Gazette notice compulsory. 2017-06-13 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Officers. Officer name: Mr Avrohom Neumann. Appointment date: 2016-04-04. 2016-05-20 View Report
Officers. Termination date: 2015-01-01. Officer name: Hilary Bernice Barr. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2015-02-20 View Report
Capital. Capital allotment shares. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2013-10-24 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report
Address. Old address: 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT. 2012-05-24 View Report
Officers. Officer name: Mrs Hilary Bernice Barr. Change date: 2012-05-24. 2012-05-24 View Report
Accounts. Accounts type total exemption small. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Address. Move registers to sail company. 2012-02-09 View Report
Address. Old address: 146/148 Bury Old Road Whitefield Manchester Lancashire M45 6AT. 2012-02-09 View Report
Address. Move registers to sail company. 2012-01-26 View Report
Address. Change sail address company. 2012-01-26 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report