BREW HOUSE YARD CAR PARK LIMITED
Status | ACTIVE |
Company No. | 07660240 |
Category | Private Limited Company |
Incorporated | 07 Jun 2011 |
Age | 12 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BREW HOUSE YARD CAR PARK LIMITED is an active private limited company with number 07660240. It was incorporated 12 years, 11 months, 27 days ago, on 07 June 2011. The company address is 29 Broad Walk 29 Broad Walk, London, N21 3BU, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
New address: 29 Broad Walk Winchmore Hill London N21 3BU
Old address: 3rd Floor 24 Old Bond Street London W1S 4AP
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Swycher
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 10 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 10 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-10
Officer name: Mr Stuart Simon Swycher
Documents
Some Companies
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 07081565 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ
Number: | 08269743 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE LIGHT DESIGN & PROJECT MANAGEMENT LTD
4 DELLER STREET,BRACKNELL,RG42 4UU
Number: | 06605733 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 ARMADALE ROAD,BOLTON,BL3 4PB
Number: | 10841126 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CIDER MILLS,ILMINSTER,TA19 0NY
Number: | 08093596 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHUTTLEWORTH MALBRANCHE LIMITED
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 05764276 |
Status: | ACTIVE |
Category: | Private Limited Company |