BRENIN ADVENTURES
Status | ACTIVE |
Company No. | 11169940 |
Category | |
Incorporated | 25 Jan 2018 |
Age | 6 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BRENIN ADVENTURES is an active with number 11169940. It was incorporated 6 years, 4 months, 6 days ago, on 25 January 2018. The company address is Wellfield House Wellfield House, Llandrindod Wells, LD1 5HG, Powys, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
New address: Wellfield House Temple Street Llandrindod Wells Powys LD1 5HG
Old address: C/O Mitchell Meredith the Exchange Fiveways Llandrindod Wells LD1 5HG United Kingdom
Change date: 2024-03-19
Documents
Confirmation statement with updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change to a person with significant control
Date: 02 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Matthew Richard Jones
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Sarah Lynch
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Mark Lynch
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Sarah Lynch
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Mark Lynch
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
Old address: Broneirion Llandinam Powys SY17 5DE United Kingdom
New address: C/O Mitchell Meredith the Exchange Fiveways Llandrindod Wells LD1 5HG
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 28 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Matthew Richard Jones
Change date: 2018-01-28
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Richard Jones
Change date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
New address: Broneirion Llandinam Powys SY17 5DE
Old address: 7 Van Terrace Van Llanidloes Powys SY18 6NW
Change date: 2019-01-29
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Jones
Change date: 2019-01-01
Documents
Some Companies
BEALES DRIVING SERVICES LIMITED
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 11704763 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLDFIELD ROAD,PENCOED,CF35 5LJ
Number: | 05334921 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WILKS WALK,NORTHAMPTON,NN4 5DW
Number: | 11635978 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABCO INVESTMENTS HOLDINGS LIMITED
FLAT 39 ETON COURT,LONDON,NW3 3HJ
Number: | 10585529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 FIRST FLOOR,MANCHESTER,M1 1FL
Number: | 10803226 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSS PROPERTY SERVICES LIMITED
AT THE OFFICES OF BRIAN LOCKHART,PORTSTEWART,BT55 7LY
Number: | NI057328 |
Status: | ACTIVE |
Category: | Private Limited Company |