RIVER BRENT BUSINESS PARK MANAGEMENT COMPANY LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-01 View Report
Confirmation statement. Statement with updates. 2023-11-14 View Report
Accounts. Change account reference date company current shortened. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2023-06-19 View Report
Address. Change date: 2023-04-20. Old address: 17C Curzon Street London W1J 5HU. New address: Second Floor 7/8 Savile Row London W1S 3PE. 2023-04-20 View Report
Confirmation statement. Statement with updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2021-11-17 View Report
Accounts. Accounts type total exemption full. 2021-08-20 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-08-25 View Report
Confirmation statement. Statement with updates. 2019-11-14 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-06-28 View Report
Incorporation. Memorandum articles. 2018-04-12 View Report
Resolution. Description: Resolutions. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type total exemption small. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Officers. Officer name: Roger Simon Montaut. Change date: 2014-11-01. 2014-12-23 View Report
Officers. Officer name: Mr Roger Simon Montaut. Change date: 2014-11-01. 2014-12-23 View Report
Officers. Officer name: Mr Nicholas Benjamin Stearns. Change date: 2014-11-01. 2014-12-23 View Report
Address. New address: 17C Curzon Street London W1J 5HU. Old address: Ground Floor 30 City Road London EC1Y 2AB United Kingdom. Change date: 2014-11-19. 2014-11-19 View Report
Officers. Officer name: Roger Simon Montaut. Appointment date: 2014-07-11. 2014-08-01 View Report
Officers. Officer name: William Bennett. 2014-07-01 View Report
Officers. Officer name: Samantha Bettinson. 2014-07-01 View Report
Officers. Officer name: Jonathan Rose. 2014-07-01 View Report
Officers. Officer name: Mr Roger Simon Montaut. 2014-07-01 View Report
Officers. Officer name: Mr Nicholas Benjamin Stearns. 2014-07-01 View Report
Officers. Officer name: William Frederick Bennett. 2013-12-04 View Report
Officers. Officer name: Mr Jonathan Winston Rose. 2013-11-29 View Report
Officers. Officer name: Samantha Bettinson. 2013-11-28 View Report
Capital. Capital name of class of shares. 2013-11-27 View Report
Resolution. Description: Resolutions. 2013-11-27 View Report
Change of name. Description: Company name changed river brent & boston business park management company LIMITED\certificate issued on 20/11/13. 2013-11-20 View Report
Officers. Officer name: Graham Cowan. 2013-11-14 View Report
Incorporation. Capital: GBP 1 2013-11-14 View Report