17 BRONDESBURY VILLAS LIMITED -


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-27 View Report
Officers. Officer name: Mr Alexis Samuel Self. Appointment date: 2023-11-27. 2023-11-27 View Report
Confirmation statement. Statement with updates. 2023-04-27 View Report
Officers. Appointment date: 2023-04-25. Officer name: Mrs Araxie Karine Kutchukian De Perlaky. 2023-04-26 View Report
Officers. Termination date: 2023-04-25. Officer name: Narine Alexandrovna Kutchukian. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Officers. Termination date: 2022-08-22. Officer name: Gillian Taylor. 2023-01-09 View Report
Accounts. Accounts type micro entity. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type micro entity. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Accounts. Accounts type micro entity. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Accounts type micro entity. 2018-09-22 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type micro entity. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Change account reference date company current extended. 2016-10-16 View Report
Accounts. Accounts type total exemption small. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-05-02 View Report
Accounts. Accounts type total exemption small. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-05-02 View Report
Accounts. Accounts type total exemption small. 2014-10-08 View Report
Accounts. Change account reference date company previous shortened. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-04-20 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type total exemption small. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Officers. Officer name: Ms Gillian Taylor. Change date: 2011-04-26. 2011-04-27 View Report
Officers. Officer name: Ms Gillian Taylor. 2011-01-31 View Report
Officers. Officer name: John Lloyd. 2011-01-28 View Report
Accounts. Accounts type total exemption full. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Address. Change sail address company. 2010-05-10 View Report
Officers. Change date: 2010-04-12. Officer name: Helen Louise Exler. 2010-05-10 View Report
Officers. Change date: 2010-04-09. Officer name: Mrs Narine Alexandrovna Kutchukian. 2010-05-10 View Report
Accounts. Accounts type total exemption full. 2010-01-29 View Report
Resolution. Description: Resolutions. 2009-09-28 View Report
Officers. Description: Appointment terminated secretary jacqueline tripconey. 2009-09-25 View Report
Annual return. Legacy. 2009-04-17 View Report
Accounts. Accounts type total exemption full. 2008-07-02 View Report
Annual return. Legacy. 2008-04-28 View Report
Accounts. Accounts type total exemption full. 2008-03-07 View Report
Annual return. Legacy. 2007-05-02 View Report