BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01549706 |
Category | Private Limited Company |
Incorporated | 10 Mar 1981 |
Age | 43 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BRYANSTON COURT II RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01549706. It was incorporated 43 years, 2 months, 24 days ago, on 10 March 1981. The company address is Second Floor 87 Kenton Road Second Floor 87 Kenton Road, Harrow, HA3 0AH, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type small
Date: 13 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type small
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type small
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type small
Date: 16 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type small
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2019
Action Date: 16 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-16
New address: Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH
Old address: The Heights, 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type small
Date: 27 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type small
Date: 09 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type small
Date: 28 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type small
Date: 19 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Sam Mabyn Williams
Documents
Termination director company with name termination date
Date: 03 Jun 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ingeborg Ruth Bratman
Termination date: 2015-04-25
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 03 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-03
Officer name: Bharat Bhatt
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 03 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jinan Bassatne Cheikh
Change date: 2015-04-03
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 03 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-03
Officer name: George Diamantis Skinitis
Documents
Accounts with accounts type small
Date: 16 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Old address: C/O Messrs Haslers Old Station Road Loughton Essex IG10 4PL
Change date: 2014-08-18
New address: The Heights, 3Rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Appoint person director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Saleem Ahmed
Documents
Accounts with accounts type small
Date: 23 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Fauchon
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type small
Date: 15 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rupen Manherlal Soochak
Documents
Termination director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Bloom
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type small
Date: 04 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type small
Date: 20 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from river reach 31-35 high street kingston upon thames KT1 1LF
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/08; change of members
Documents
Accounts with accounts type small
Date: 02 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: 137-141 high street new malden surrey KT3 4HA
Documents
Accounts with accounts type small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; change of members
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; change of members
Documents
Accounts with accounts type small
Date: 24 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; change of members
Documents
Accounts with accounts type small
Date: 04 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; change of members
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; change of members
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; change of members
Documents
Accounts with accounts type small
Date: 24 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 24 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 21 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/95; full list of members
Documents
Legacy
Date: 11 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 08 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/94; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 19 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/93; change of members
Documents
Accounts with accounts type small
Date: 25 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Accounts with accounts type full
Date: 12 May 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/04/92; change of members
Documents
Legacy
Date: 31 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/91; full list of members
Documents
Accounts with accounts type full
Date: 15 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 03 Jan 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Jun 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 05 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 05/06/90 from: c/o woodhouse russell & mitchell 137-141 high street new malden surrey KT3 4BH
Documents
Legacy
Date: 08 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/04/90; full list of members
Documents
Some Companies
Number: | CE014433 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
ASHCOMBE HOUSE, 5 THE CRESCENT,SURREY,KT22 8DY
Number: | 02679209 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPWOOD SPECIAL CONTRACTS LIMITED
23 CLARE ROAD,MANCHESTER,M19 2GN
Number: | 07851641 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 11325432 |
Status: | ACTIVE |
Category: | Private Limited Company |
273D CALEDONIAN ROAD,LONDON,N1 1EF
Number: | 10905799 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXUMA BUILDINGS,PORT TALBOT,SA13 1RS
Number: | 11729047 |
Status: | ACTIVE |
Category: | Private Limited Company |