BRANDON HOUSE LIMITED
Status | ACTIVE |
Company No. | 10612051 |
Category | |
Incorporated | 09 Feb 2017 |
Age | 7 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BRANDON HOUSE LIMITED is an active with number 10612051. It was incorporated 7 years, 3 months, 23 days ago, on 09 February 2017. The company address is 104 College Road, Harrow, HA1 1BQ, England.
Company Fillings
Appoint person director company with name date
Date: 24 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ghanshyam Ramparia
Appointment date: 2024-02-21
Documents
Termination director company with name termination date
Date: 24 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yogesh Patel
Termination date: 2024-02-21
Documents
Cessation of a person with significant control
Date: 24 Feb 2024
Action Date: 21 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yogesh Patel
Cessation date: 2024-02-21
Documents
Accounts with accounts type small
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Cessation of a person with significant control
Date: 23 Feb 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-22
Psc name: Vinodrai Harmanbhai Patel
Documents
Accounts with accounts type small
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Vinodrai Harmanbhai Patel
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
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
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change account reference date company previous shortened
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-22
Officer name: Dr Mayank Ramanlal Shah
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kishorkant Bhattessa
Appointment date: 2017-04-22
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-22
Officer name: Mr Jitendrakumar Maganbhai Patel
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2017
Action Date: 22 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-22
Old address: 105-119 Brentfield Road Neasden London NW10 8LD United Kingdom
New address: 104 College Road Harrow HA1 1BQ
Documents
Resolution
Date: 09 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
269 LEIGH HUNT DRIVE,LONDON,N14 6DS
Number: | 11725378 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O T G HOLDCROFT MOTORS LTD,STOKE ON TRENT,ST1 6AT
Number: | 03069848 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,KILMARNOCK,KA1 2NN
Number: | SC247421 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 128-148 HIGH STREET,LONDON,E13 0AP
Number: | 11563664 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN TAYLOR DAIRIES LIMITED
THE NEW BARN,SANDWICH,CT13 0JW
Number: | 06124297 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGH STREET,LONDON,NW10 4SJ
Number: | 09991716 |
Status: | ACTIVE |
Category: | Private Limited Company |