BRENROSE LIMITED
Status | ACTIVE |
Company No. | 06410806 |
Category | Private Limited Company |
Incorporated | 29 Oct 2007 |
Age | 16 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BRENROSE LIMITED is an active private limited company with number 06410806. It was incorporated 16 years, 7 months, 3 days ago, on 29 October 2007. The company address is C/O A K S Advisers, C/O A K S Advisers,, London, SW1W 0EX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Old address: C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England
New address: C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX
Change date: 2020-07-15
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-15
New address: C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX
Old address: Cox Costello & Home 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boriss Baums
Termination date: 2018-01-22
Documents
Appoint person director company with name date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-22
Officer name: Mr Kirill Ganin
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Desvan Limited
Change date: 2018-01-09
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-19
Officer name: Michael Veniaminovich Borshchevsky
Documents
Termination secretary company with name termination date
Date: 21 Jun 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-19
Officer name: Anastassia Reeves
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: 4 Prince Albert Road London NW1 7SN
New address: Cox Costello & Home 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Appoint person director company with name date
Date: 27 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Boriss Baums
Appointment date: 2017-01-23
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Change person secretary company with change date
Date: 24 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-01
Officer name: Anastassia Reeves
Documents
Change person secretary company with change date
Date: 19 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anastassia Reeves
Change date: 2015-11-05
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Veniaminovich Borshchevsky
Change date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ
New address: 4 Prince Albert Road London NW1 7SN
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 28 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-28
Officer name: Michael Veniaminovich Borshchevsky
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 01/12/2008 from 31-32 ely place london EC1N 6TD
Documents
Legacy
Date: 01 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 26/11/07 from: 235 old marylebone road london NW1 5QT
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ST EDMUNDS COURT,EXETER,EX4 1DU
Number: | 02660536 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ALBERT STREET,ROTHERHAM,S60 1HH
Number: | 11918849 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KERSHAW CLOSE,GRAYS,RM16 6RN
Number: | 09776194 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNA HOUSE DUNMURRY OFFICE PARK,BELFAST,BT17 0AJ
Number: | NI616163 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREYSTOKE GARDENS,LONDON,W5 1EP
Number: | 09742201 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSING LAW PRACTITIONERS ASSOCIATION
4 GARRETT STREET,LONDON,EC1Y 0TY
Number: | 04320545 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |