BRICKFIELD MEWS MANAGEMENT COMPANY LIMITED

C/O HOWARD JENNINGS C/O HOWARD JENNINGS, Watford, WD19 4GP
StatusACTIVE
Company No.08651235
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 7 months, 17 days

SUMMARY

BRICKFIELD MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 08651235. It was incorporated 10 years, 10 months, 3 days ago, on 15 August 2013 and it was dissolved 7 years, 7 months, 17 days ago, on 01 November 2016. The company address is C/O HOWARD JENNINGS C/O HOWARD JENNINGS, Watford, WD19 4GP.



Company Fillings

Confirmation statement with no updates

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Ms Catherine Soave

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 18 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-18

Officer name: Christopher Kitchenham

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2023

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: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

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: 01 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-28

Officer name: Ms Clara Hill

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Stephen James Paul

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr Christopher Kitchenham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Bethany Kallan Abigail Remfry

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Owen Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Whiteman

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: C/O Miss L Whiteman 4 Brickfield Mews Watford WD19 4GP

New address: 1 Brickfield Mews Watford WD19 4GP

Change date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2017

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Restoration order of court

Date: 18 Dec 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Old address: Aston House Cornwall Avenue London N3 1LF United Kingdom

Change date: 2014-11-18

New address: C/O Miss L Whiteman 4 Brickfield Mews Watford WD19 4GP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Paul

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bethany Kallan Abigail Remfry

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Whiteman

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Jennings

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcfall

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Donaldson

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRADFORD HAULAGE LIMITED

36 HILL FARM WAY,BRIGHTON,BN42 4YJ

Number:11456837
Status:ACTIVE
Category:Private Limited Company

CROMPTON PROPERTY DEVELOPMENTS LIMITED

THROSTLE'S NEST FARM, PIPPIN,ORMSKIRK,L40 7SP

Number:04427367
Status:ACTIVE
Category:Private Limited Company

MEDMEZE LONDON LIMITED

FOLD FARM,BARNET,EN5 4RA

Number:09838328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAN 9 FILMS LTD.

FLAT 6 RISEHOLME COURT,LONDON,E9 5EL

Number:08455675
Status:ACTIVE
Category:Private Limited Company

SUNRISE BAKERY LIMITED

88-89 HIGH STREET,STOURBRIDGE,DY8 5SB

Number:04603872
Status:ACTIVE
Category:Private Limited Company

TACTICAL AID AND EMERGENCY SUPPORT

SUITE 101, PEEL HOUSE,,ALTRINCHAM,WA14 2PX

Number:10538744
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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