BRENDON COURT MANAGEMENT LIMITED

Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England
StatusACTIVE
Company No.03428393
Category
Incorporated03 Sep 1997
Age26 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

BRENDON COURT MANAGEMENT LIMITED is an active with number 03428393. It was incorporated 26 years, 9 months, 10 days ago, on 03 September 1997. The company address is Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

New address: Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB

Change date: 2022-08-08

Old address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Moulder

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Olivia Grace Moulder

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Douglas Gunn

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Olivia Grace Moulder

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Alan Rubenstein

Termination date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ian Douglas Gunn

Appointment date: 2021-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Pearson

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB

Old address: Suite F3, Sunley House Olds Approach Watford WD18 9TB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: Suite F3, Sunley House Olds Approach Watford WD18 9TB

Old address: 136 Pinner Road Northwood Middlesex HA6 1BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Pearson

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mansfield

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Northwood Registrars Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Alan Rubenstein

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mansfield

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Northwood Registrars Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Pearson

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Cowling-Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Patricia Cowling-Lewis

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Pagano

Change date: 2010-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2009

Action Date: 03 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/07

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 18/03/2008 from 4 brendon court the avenue radlett hertfordshire WD7 7DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/03

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/01

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/03/00

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/09/98

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 28/02/99

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 GIMSON CLOSE LIMITED

16 ANBROOK CRESCENT,GLOUCESTER,GL3 3HL

Number:10888120
Status:ACTIVE
Category:Private Limited Company

EGL AUTOPROPERTY LIMITED

62 WILSON STREET,,EC2A 2BU

Number:06095803
Status:ACTIVE
Category:Private Limited Company

ELON EXCLUSIVE FASHION LIMITED

6 LOCH NESS BUNGALOWS,INVERNESS,IV63 6UU

Number:SC587372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KBSB LIMITED

1 ST MARGARET'S ROAD,EDINBURGH,EH9 1AZ

Number:SC545543
Status:ACTIVE
Category:Private Limited Company

SEVAN DIGITAL LIMITED

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:09226467
Status:ACTIVE
Category:Private Limited Company

SKYTIME AVIATION GROUP LIMITED

LYNE DOWN FARM,LEDBURY,HR8 2NT

Number:11112144
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