BRENTWOOD ESTATES BIRMINGHAM LIMITED

773 773 Uxbridge Road, Hayes, UB4 8HY, United Kingdom
StatusACTIVE
Company No.05507931
CategoryPrivate Limited Company
Incorporated13 Jul 2005
Age18 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

BRENTWOOD ESTATES BIRMINGHAM LIMITED is an active private limited company with number 05507931. It was incorporated 18 years, 11 months, 20 days ago, on 13 July 2005. The company address is 773 773 Uxbridge Road, Hayes, UB4 8HY, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-01

Old address: 80 Copthall Road West Ickenham Uxbridge UB10 8HT England

New address: 773 773 Uxbridge Road Hayes UB4 8HY

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-01

Officer name: Mr Sandeep Lal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-01

Old address: 773 Uxbridge Road Hayes UB4 8HY England

New address: 80 Copthall Road West Ickenham Uxbridge UB10 8HT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: 773 773 Uxbridge Road Hayes Middlesex UB4 8HY United Kingdom

New address: 773 Uxbridge Road Hayes UB4 8HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE

New address: 773 773 Uxbridge Road Hayes Middlesex UB4 8HY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Akki Lal

Termination date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: Unit 2, 6 Lodge Drive Palmers Green London N13 5LB

New address: C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: 495 Green Lanes Palmers Green London N13 4BS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandeep Lal

Documents

View document PDF

Termination director company

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Lal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts amended with made up date

Date: 14 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts amended with made up date

Date: 09 May 2011

Action Date: 31 Jul 2009

Category: Accounts

Type: AAMD

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amrik Lal

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Lal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2009

Action Date: 07 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-07

Old address: 484-486 Bearwood Road Bearwood Birmingham West Midlands B66 4HA

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: 104 qube 2 10 townsend way birmingham B1 2RT

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 35 firs avenue london N11 3NE

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFAST RECOVERIES LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:03874180
Status:ACTIVE
Category:Private Limited Company

DARREN BYWATER LTD

SHERWOOD HOUSE,NOTTINGHAM,NG7 6LB

Number:07291416
Status:ACTIVE
Category:Private Limited Company

DE RIGUEUR LIMITED

58 REDHILL AVENUE,DORSET,BH9 2SP

Number:03559717
Status:ACTIVE
Category:Private Limited Company

GREATER LONDON LIEUTENANCY LTD

C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU

Number:08716686
Status:ACTIVE
Category:Private Limited Company

IK DELUXE LTD

6B LONDON ROAD,ALDERLY EDGE,SK9 7JS

Number:10213947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARCUS ASSOCIATES LIMITED

ROWLEY,,CHURCH STRETTON,SY6 6HE

Number:09352172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source