BRENTRY PARK DEVELOPMENT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07149427 |
Category | |
Incorporated | 08 Feb 2010 |
Age | 14 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BRENTRY PARK DEVELOPMENT MANAGEMENT COMPANY LIMITED is an active with number 07149427. It was incorporated 14 years, 3 months, 24 days ago, on 08 February 2010. The company address is 19 Royal Victoria Park, Bristol, BS10 6TD, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-13
Officer name: Mr Gordon Jeffrey Lindsay
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-13
Officer name: Graham Stuart Clark
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stuart Clark
Appointment date: 2019-10-01
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
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-17
Psc name: Gillian Frances Brooks
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-17
Officer name: Mark Stephen Canwell
Documents
Cessation of a person with significant control
Date: 23 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Stephen Canwell
Cessation date: 2019-09-17
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: 23 Royal Victoria Park Royal Victoria Park Bristol BS10 6TD England
Change date: 2019-09-23
New address: 19 Royal Victoria Park Bristol BS10 6TD
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Frances Brooks
Termination date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Simon James Adams
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Carol Witchard
Appointment date: 2016-02-29
Documents
Appoint person secretary company with name date
Date: 03 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Carol Witchard
Appointment date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 03 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Aitken
Termination date: 2016-02-29
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Andrew Jamieson Aitken
Documents
Annual return company with made up date no member list
Date: 23 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Ian Wightman
Appointment date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-19
Old address: 33 Royal Victoria Park Bristol BS10 6TD
New address: 23 Royal Victoria Park Royal Victoria Park Bristol BS10 6TD
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 09 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Change registered office address company with date old address
Date: 09 Feb 2014
Action Date: 09 Feb 2014
Category: Address
Type: AD01
Old address: 23 Royal Victoria Park Westbury-on-Trym Bristol Bristol BS10 6TD England
Change date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Deans
Documents
Change account reference date company previous shortened
Date: 25 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 05 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Eastes
Documents
Annual return company with made up date no member list
Date: 24 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 19 May 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Some Companies
BRETTENHAM HOUSE,LONDON,WC2E 7EN
Number: | 01481987 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AIRBAGS INTERNATIONAL LIMITED,CONGLETON,CW12 1TT
Number: | 02228479 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BROMBOROUGH VILLAGE ROAD,WIRRAL,CH62 7EU
Number: | 11455909 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 13 VALLEY MILL,ELLAND,HX5 9GY
Number: | 09337791 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 09678215 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11547902 |
Status: | ACTIVE |
Category: | Private Limited Company |