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 |