BRENT NW10 LIMITED

2nd Floor Parkgates 2nd Floor Parkgates, Manchester, M25 0TL, England
StatusACTIVE
Company No.09219635
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

BRENT NW10 LIMITED is an active private limited company with number 09219635. It was incorporated 9 years, 9 months, 21 days ago, on 16 September 2014. The company address is 2nd Floor Parkgates 2nd Floor Parkgates, Manchester, M25 0TL, England.



Company Fillings

Change account reference date company previous shortened

Date: 05 Jul 2024

Action Date: 05 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-06

New date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2023

Action Date: 06 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-07

New date: 2022-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2023

Action Date: 17 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092196350003

Charge creation date: 2023-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2023

Action Date: 17 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092196350004

Charge creation date: 2023-05-17

Documents

View document PDF

Resolution

Date: 23 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092196350001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092196350002

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurits Grunnfeld

Termination date: 2023-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Abeless

Appointment date: 2023-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maurits Grunfeld

Cessation date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Abeless

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2022

Action Date: 07 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-08

New date: 2021-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2022

Action Date: 08 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-23

New date: 2021-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2021

Action Date: 23 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-24

New date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2020

Action Date: 24 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-25

New date: 2019-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2019

Action Date: 25 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-26

New date: 2018-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 26 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-27

New date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: 2nd Floor Parkgates Bury New Road Prestwich M25 0TL England

New address: 2nd Floor Parkgates Bury New Road Manchester M25 0TL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: Brulimar House Jubilee Road Middleton Manchester M24 2LX

New address: 2nd Floor Parkgates Bury New Road Prestwich M25 0TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2017

Action Date: 27 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 27 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-28

New date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-29

New date: 2015-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092196350002

Charge creation date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092196350001

Charge creation date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Maurits Grunfeld

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLAN SOLUTIONS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10990598
Status:ACTIVE
Category:Private Limited Company

DR ARP FRANCISCO LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:07570324
Status:ACTIVE
Category:Private Limited Company

GLOBAL SERVICES AND OUTSOURCING LTD

INTERNATIONAL HOUSE 776-778,LONDON,E13 9PJ

Number:10260906
Status:ACTIVE
Category:Private Limited Company

NICK CRABTREE LIMITED

SUITE 2836 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09743678
Status:ACTIVE
Category:Private Limited Company

ONE CANON LIMITED

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:10972552
Status:ACTIVE
Category:Private Limited Company

S HOMES PROPERTIES LTD

23 AFTON,WIDNES,WA8 4XW

Number:11644933
Status:ACTIVE
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