BRENTANO SUITE ELSTREE LIMITED
Status | ACTIVE |
Company No. | 06240476 |
Category | Private Limited Company |
Incorporated | 09 May 2007 |
Age | 17 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRENTANO SUITE ELSTREE LIMITED is an active private limited company with number 06240476. It was incorporated 17 years, 21 days ago, on 09 May 2007. The company address is 727-729 High Road, London, N12 0BP, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change corporate secretary company with change date
Date: 25 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Complete Secretarial Solutions Limited
Change date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: 727-729 High Road London N12 0BP England
New address: 727-729 High Road London N12 0BP
Change date: 2017-08-07
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
Old address: Second Floor, Cardiff House Tilling Road London NW2 1LJ
New address: 727-729 High Road London N12 0BP
Change date: 2017-08-07
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Stephen Barry Spitz
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Roy Ettlinger
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Certificate change of name company
Date: 15 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brentano office services LIMITED\certificate issued on 15/08/11
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurpreet Sarang
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Barry Spitz
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 25 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Complete Secretarial Solutions Limited
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/06/07--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
73 HIGH STREET HIGH STREET,HAMPTON,TW12 1NH
Number: | 07975710 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 POLLARD ROAD,LEICESTER,LE3 1RB
Number: | 10539126 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A DEVONSHIRE ROAD WESTHILL HOUSE,BEXLEYHEATH,DA6 8DS
Number: | 11506279 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LONDON ROAD,NEWCATLE-UNDER-LYME,ST5 1NB
Number: | 10613895 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 07951707 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 SOUTHCHURCH BOULEVARD,SOUTHEND-ON-SEA,SS2 4UR
Number: | 04627279 |
Status: | ACTIVE |
Category: | Private Limited Company |