BRENT NORTH CONSERVATIVES PROPERTY LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-07 View Report
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with updates. 2022-10-27 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with updates. 2021-10-07 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Confirmation statement. Statement with updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-06-28 View Report
Persons with significant control. Cessation date: 2019-06-18. Psc name: Stanley William Wiltshire. 2019-06-20 View Report
Officers. Officer name: Arthur William Humphreys. Termination date: 2019-06-18. 2019-06-20 View Report
Officers. Appointment date: 2019-06-18. Officer name: Mr Gerald Haim Soames. 2019-06-20 View Report
Confirmation statement. Statement with updates. 2019-05-23 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Address. Old address: C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP. Change date: 2017-08-26. New address: C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS. 2017-08-26 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type small. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Accounts. Accounts type small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Accounts. Accounts type small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-12-21 View Report
Accounts. Accounts type small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type small. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Officers. Change date: 2009-11-25. Officer name: Mr Stanley William Wiltshire. 2009-11-25 View Report
Officers. Change date: 2009-11-25. Officer name: Arthur William Humphreys. 2009-11-25 View Report
Officers. Officer name: Michael Henry Moradian. Change date: 2009-10-22. 2009-10-23 View Report
Officers. Change date: 2009-10-22. Officer name: Suresh Laxmidas Kansagra. 2009-10-23 View Report
Officers. Change date: 2009-10-22. Officer name: Mr Stanley William Wiltshire. 2009-10-23 View Report
Accounts. Accounts type small. 2009-09-30 View Report
Annual return. Legacy. 2009-06-03 View Report
Accounts. Accounts type total exemption small. 2008-08-13 View Report
Annual return. Legacy. 2008-06-13 View Report
Accounts. Accounts type small. 2007-08-16 View Report
Annual return. Legacy. 2007-06-19 View Report
Annual return. Legacy. 2006-05-17 View Report
Accounts. Accounts type small. 2006-05-16 View Report
Officers. Description: New director appointed. 2005-12-21 View Report