BRUNEL GARDENS (BARRY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04419946 |
Category | |
Incorporated | 18 Apr 2002 |
Age | 22 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
BRUNEL GARDENS (BARRY) MANAGEMENT COMPANY LIMITED is an active with number 04419946. It was incorporated 22 years, 1 month, 11 days ago, on 18 April 2002. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Change corporate secretary company with change date
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-12-07
Officer name: Fairfield Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Change corporate secretary company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-10-22
Officer name: Fairfield Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-08
Old address: The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Appoint person director company with name date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-02
Officer name: Mrs Lorraine Wilson
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fairfield Company Secretaries Limited
Termination date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate director company with name date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-05-20
Officer name: Fairfield Company Secretaries Limited
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Elizabeth Weaver
Termination date: 2019-05-20
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type dormant
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-22
Officer name: Mrs Glynis Thomas
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 18 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-07-17
Officer name: Fairfeild Company Secretaries Limited
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Nigel Jones
Termination date: 2014-09-26
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Nigel Jones
Termination date: 2014-09-26
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Nigel Jones
Termination date: 2014-09-26
Documents
Annual return company with made up date no member list
Date: 03 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type dormant
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gail Elizabeth Weaver
Appointment date: 2014-09-25
Documents
Annual return company with made up date no member list
Date: 24 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadia Lovell
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Treadwell
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 20 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 13 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-18
Officer name: Nadia Jayne Lovell
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-18
Officer name: Timothy Nigel Jones
Documents
Change corporate secretary company with change date
Date: 13 May 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fairfeild Company Secretaries Limited
Change date: 2010-04-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed peter treadwell
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/04/09
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from persimmon house fulford york YO19 4FE
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sharon robinson
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew crompton
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed nadia jayne lovell
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed timothy nigel jones
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary shaun mcguinness
Documents
Legacy
Date: 01 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher balderstone
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed fairfeild company secretaries LIMITED
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed shaun david mcguinness
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/04/08
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/04/07
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/04/06
Documents
Accounts with accounts type full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/04/05
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 24/02/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 06 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/04/04
Documents
Accounts with accounts type full
Date: 17 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/04/03
Documents
Legacy
Date: 21 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 21/07/02 from: permimmon house fulford york north yorkshire YO19 4FE
Documents
Legacy
Date: 07 May 2002
Category: Address
Type: 287
Description: Registered office changed on 07/05/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
66 ULLSWATER ROAD,MANCHESTER,M29 7AQ
Number: | 09066165 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11046511 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT MADE SIMPLE LIMITED
43 HIGH STREET,OLDHAM,OL3 6HS
Number: | 09411287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 28 ELITE HOUSE,BIRMINGHAM,B12 0NL
Number: | 10907284 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-29A PARSONS STREET,BANBURY,OX16 5LY
Number: | 08765006 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WEXHAM ROAD,SLOUGH,SL1 1UA
Number: | 08017595 |
Status: | ACTIVE |
Category: | Private Limited Company |