THE BOYS' BRIGADE-LONDON DISTRICT

Felden Lodge Felden Lodge, Hemel Hempstead, HP3 0BL, England
StatusACTIVE
Company No.07828055
Category
Incorporated28 Oct 2011
Age12 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE BOYS' BRIGADE-LONDON DISTRICT is an active with number 07828055. It was incorporated 12 years, 7 months, 21 days ago, on 28 October 2011. The company address is Felden Lodge Felden Lodge, Hemel Hempstead, HP3 0BL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Thomas Swift

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Ms Janice Ann Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-31

Officer name: Justin Howard Nevison-Andrews

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-01

Officer name: Mr Edward Thomas Smithson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Justin Nevison-Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louisa Julia Hawkes

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Konadu-Yiadom

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr James Michael Belsham

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Jason Close

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Thomas Smithson

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arthur Lawrence Dias Bowman

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Mann

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fraser Abbott

Termination date: 2023-08-31

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Mar 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Hill

Termination date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Kelechi Adebayo Aofolaju

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Matthew James Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelechi Adebayo Adeosun Aofolaju

Change date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Rev Ian John Worsfold

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Christopher James Peter Norman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Criscuolo

Termination date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Thomas Hill

Change date: 2021-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr James Stuart Powell

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Charles Cross

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Phillip Graham Norman

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Andrew Thomas Hill

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Christopher James Peter Norman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Alan Frank Pannell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-16

Officer name: Ashley Francis Benjamin Lampard

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2021

Action Date: 23 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Lampard

Termination date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 23 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Folkes

Termination date: 2021-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Howard Nevison-Andrews

Appointment date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Daimon Shaun Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jan 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr James Fraser Abbott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve John Mann

Change date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Mann

Appointment date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fraser Abbott

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Richard Jones

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Edward Close

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Mr Neil Folkes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: Felden Lodge Felden Lane Hemel Hempstead HP3 0BL

Old address: The Forum Room Ewen Hall Wood Street Barnet Hertfordshire EN5 4BW

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Ayres

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Evan Richard Jones

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Daimon Shaun Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Criscuolo

Appointment date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathaniel James Edwards-Green

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Christopher James Buss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-05

Officer name: Malcolm Anthony Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Stephen Geoffrey Lane

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mr Malcolm Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelechi Adebayo Adeosun Aofolaju

Appointment date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mr Nathaniel James Edwards-Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald George Dunning

Termination date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-16

Officer name: David John Martin

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-14

Officer name: Mr Justin Nevison-Andrews

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-10

Officer name: Mr Ashley Lampard

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-10

Officer name: David John Martin

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Ashley Lampard

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Albert Nicholls

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Young Mbe

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2012

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Martin

Change date: 2012-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Old address: the Forum Room Ewen Hall Wood Street Barnet Hertfordshire EN5 4BW

Change date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Dean Ayres

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Lampard

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Frank Pannell

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Edward Close

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Albert Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Geoffrey Lane

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Peter Norman

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Buss

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARTLEBURY CASTLE PRESERVATION TRUST

HARTLEBURY CASTLE,KIDDERMINSTER,DY11 7XZ

Number:06779241
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JWR VEHICLE SERVICES LTD

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:06272016
Status:ACTIVE
Category:Private Limited Company

NNM KENT LIMITED

15 HAWKHURST CLOSE,BIRCHINGTON,CT7 9UL

Number:09384269
Status:ACTIVE
Category:Private Limited Company

NWR ELECTRICAL PERTH LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC585677
Status:ACTIVE
Category:Private Limited Company

SMANNIO LIMITED

39 TRESCO GARDENS,LONDON,IG3 9NH

Number:11686341
Status:ACTIVE
Category:Private Limited Company

SPECTRON SERVICES LIMITED

155 BISHOPSGATE,LONDON,EC2M 3TQ

Number:03697505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source