BRONDESBURY VILLAS TENANTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02056675 |
Category | Private Limited Company |
Incorporated | 19 Sep 1986 |
Age | 37 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRONDESBURY VILLAS TENANTS ASSOCIATION LIMITED is an active private limited company with number 02056675. It was incorporated 37 years, 8 months, 18 days ago, on 19 September 1986. The company address is 21 Basement Flat 21 Basement Flat, London, NW6 6AH.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Notification of a person with significant control
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Felce
Notification date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Appoint person director company with name date
Date: 15 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-10
Officer name: Mr Ian Felce
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-20
Officer name: Christopher Howard
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cheyanne Lui
Appointment date: 2015-10-20
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre Zicker
Termination date: 2015-02-13
Documents
Termination secretary company with name termination date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-13
Officer name: Andre Zicker
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-28
Old address: 21 Brondesbury Villas London NW6 6AH
Documents
Appoint person secretary company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andre Zicker
Documents
Appoint person director company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andre Zicker
Documents
Termination secretary company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tim Pollock
Documents
Termination director company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Pollock
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karyn Palmer
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Termination secretary company with name
Date: 24 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Romano Pehar
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karyn Michelle Palmer
Change date: 2010-09-27
Documents
Appoint person secretary company with name
Date: 24 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tim Pollock
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tim Pollock
Change date: 2010-09-27
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Romano Pehar
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 27 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; full list of members
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; full list of members
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 13 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 30 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/94; no change of members
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 23 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Dec 1993
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/93; no change of members
Documents
Legacy
Date: 17 Dec 1993
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/92; full list of members
Documents
Legacy
Date: 17 Dec 1993
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/91; no change of members
Documents
Legacy
Date: 17 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Gazette filings brought up to date
Date: 11 Aug 1992
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 11 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 11 Aug 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 09 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/09/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 06 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type full
Date: 02 Nov 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Some Companies
DB SOLUTIONS SCAFFOLDING LIMITED
LIVERMORE HOUSE,DUNMOW,CM6 1AW
Number: | 11484873 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LAMBOURNE CRESCENT,CARDIFF,CF14 5GF
Number: | 11953743 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 09552826 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MACDONALDS CHILDREN'S DAY CARE NURSERY LTD
MANOR HOUSE FARM LOCKINGTON ROAD,DRIFFIELD,YO25 9TG
Number: | 04590369 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROXBY CLOSE,REDCAR,TS10 4LD
Number: | 11136599 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 OSBORNE PLACE,SUTTON,SM1 4RJ
Number: | 09410607 |
Status: | ACTIVE |
Category: | Private Limited Company |