11 BRACKENBURY ROAD FREEHOLD LIMITED

11 Brackenbury Road, London, W6 0BE, England
StatusACTIVE
Company No.09884992
Category
Incorporated23 Nov 2015
Age8 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

11 BRACKENBURY ROAD FREEHOLD LIMITED is an active with number 09884992. It was incorporated 8 years, 5 months, 12 days ago, on 23 November 2015. The company address is 11 Brackenbury Road, London, W6 0BE, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Henrietta Wood

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Angus Jan Robertson

Termination date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louis Angus Jan Robertson

Cessation date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 28 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Segal

Notification date: 2018-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Segal

Appointment date: 2018-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2018

Action Date: 28 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-28

Psc name: Kristian Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: C/O Kww Solicitors 70 Walton Road East Molesey Surrey KT8 0DL England

New address: 11 Brackenbury Road London W6 0BE

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reddings Company Secaretary Limited

Termination date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Louis Angus Jan Robertson

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Termination date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Diana Elizabeth Redding

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Roy Melville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

New address: C/O Kww Solicitors 70 Walton Road East Molesey Surrey KT8 0DL

Documents

View document PDF

Incorporation company

Date: 23 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGRIIM GLOBAL LIMITED

CHAPEL COURT YANLEY LANE,BRISTOL,BS41 9LB

Number:10528099
Status:ACTIVE
Category:Private Limited Company

BUMPS LONDON LTD

29 HATTON WALL,LONDON,EC1N 8JJ

Number:10194510
Status:ACTIVE
Category:Private Limited Company

CHESHIRE PROPERTY (UK) LIMITED

SECOND FLOOR, WEST WING,BIRMINGHAM,B15 3AA

Number:08328656
Status:ACTIVE
Category:Private Limited Company

MECCANICA LIMITED

11 ALEXANDER COURT,CORBY,NN17 4SW

Number:05617937
Status:ACTIVE
Category:Private Limited Company

RED HOUSE 1 LIMITED

C/O BRABNERS LLP, HORTON HOUSE,LIVERPOOL,L2 3YL

Number:11044739
Status:ACTIVE
Category:Private Limited Company

STATE OF GRACE FILMS LIMITED

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:05977146
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