294 BRIGSTOCK ROAD LIMITED - BATTLE


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-11-23 View Report
Gazette. Gazette notice compulsory. 2023-11-14 View Report
Officers. Termination date: 2023-09-01. Officer name: Concept Property Management Secretarial Services Ltd. 2023-09-11 View Report
Address. Change date: 2023-09-11. New address: 28 Field Way Battle TN33 0FT. Old address: Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type micro entity. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type micro entity. 2021-06-22 View Report
Accounts. Accounts type micro entity. 2021-03-09 View Report
Address. Change date: 2020-09-30. Old address: Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS. New address: Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Officers. Officer name: Concept Property Management Secretarial Services Ltd. Appointment date: 2018-08-03. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2017-09-25 View Report
Accounts. Accounts type micro entity. 2017-08-09 View Report
Officers. Termination date: 2017-01-23. Officer name: John Effiong Edet. 2017-01-24 View Report
Officers. Officer name: Rev George Frimpong. Appointment date: 2017-01-19. 2017-01-24 View Report
Accounts. Accounts type total exemption full. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Annual return. With made up date no member list. 2015-10-21 View Report
Accounts. Accounts type total exemption full. 2015-10-19 View Report
Address. Change date: 2015-06-11. New address: Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS. Old address: 149 Addington Road South Croydon Surrey CR2 8LH. 2015-06-11 View Report
Accounts. Accounts type total exemption full. 2014-12-16 View Report
Annual return. With made up date no member list. 2014-11-19 View Report
Annual return. With made up date no member list. 2013-10-10 View Report
Officers. Officer name: Malcolm Fernando. 2013-10-10 View Report
Address. Change date: 2013-09-10. Old address: Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom. 2013-09-10 View Report
Accounts. Accounts type total exemption full. 2013-07-09 View Report
Annual return. With made up date no member list. 2012-10-25 View Report
Officers. Officer name: Malcolm Joseph Fernando. Change date: 2012-10-25. 2012-10-25 View Report
Officers. Officer name: Dr Nkechi Ebele. Change date: 2012-10-25. 2012-10-25 View Report
Accounts. Accounts type total exemption full. 2012-10-22 View Report
Accounts. Accounts type total exemption full. 2012-01-04 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2012-01-04 View Report
Address. Change date: 2012-01-04. Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom. 2012-01-04 View Report
Annual return. With made up date no member list. 2011-10-10 View Report
Accounts. Accounts type total exemption full. 2011-01-20 View Report
Address. Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG. Change date: 2010-10-06. 2010-10-06 View Report
Annual return. With made up date no member list. 2010-10-05 View Report
Officers. Officer name: Hml Company Secretarial Services Limited. 2010-10-04 View Report
Officers. Officer name: Hml Andertons Ltd. 2010-10-04 View Report
Accounts. Accounts type full. 2010-04-21 View Report
Annual return. With made up date no member list. 2009-10-20 View Report
Officers. Officer name: Hml Andertons Ltd. 2009-10-08 View Report
Officers. Officer name: Hml Company Secretarial Services. 2009-10-08 View Report
Annual return. Legacy. 2008-10-07 View Report