BRIGANTE PROPERTIES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Accounts. Accounts type full. 2023-08-17 View Report
Accounts. Accounts type full. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type full. 2021-07-15 View Report
Officers. Officer name: Mr Michael David Watson. Appointment date: 2021-02-22. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-10-31 View Report
Accounts. Accounts type full. 2020-07-31 View Report
Confirmation statement. Statement with updates. 2019-11-06 View Report
Officers. Appointment date: 2019-07-10. Officer name: Mr Paul Hallam. 2019-08-07 View Report
Officers. Officer name: Paul Hallam. Termination date: 2019-07-10. 2019-08-06 View Report
Officers. Officer name: Mr Daniel Lau. Appointment date: 2019-07-10. 2019-08-06 View Report
Persons with significant control. Psc name: Verdana Gr Limited. Change date: 2019-04-02. 2019-08-06 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Address. Old address: Berkeley House 304 Regents Park Road London N3 2JY England. New address: Berkeley House 304 Regents Park Road London N3 2JX. Change date: 2019-03-28. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Address. Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX. New address: Berkeley House 304 Regents Park Road London N3 2JY. Change date: 2018-11-01. 2018-11-01 View Report
Mortgage. Charge number: 082520120002. Charge creation date: 2018-09-17. 2018-09-25 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Persons with significant control. Notification date: 2017-12-12. Psc name: Verdana Gr Limited. 2018-02-08 View Report
Persons with significant control. Psc name: Lightyear Estates Holdings Limited. Cessation date: 2017-12-12. 2018-02-08 View Report
Resolution. Description: Resolutions. 2018-01-02 View Report
Mortgage. Charge number: 082520120001. Charge creation date: 2017-12-12. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type small. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Accounts. Change account reference date company current extended. 2015-02-06 View Report
Accounts. Accounts type total exemption full. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Accounts. Accounts type total exemption full. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Incorporation. Incorporation company. 2012-10-12 View Report