COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITED

Kent House Kent House, London, W1W 8AJ, United Kingdom
StatusACTIVE
Company No.12068605
CategoryPrivate Limited Company
Incorporated25 Jun 2019
Age4 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITED is an active private limited company with number 12068605. It was incorporated 4 years, 11 months, 14 days ago, on 25 June 2019. The company address is Kent House Kent House, London, W1W 8AJ, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Joseph Frank Edwin Everett

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-17

Psc name: Muse Developments Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-22

Officer name: Mr Joseph Everett

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Ann Bowyer

Termination date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Shankland

Termination date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Ann Bowyer

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Ellis Crompton

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: David Hoyle

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-04

Psc name: Muse Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-04

Psc name: Community Solutions for Regeneration Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr David Hoyle

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Andrew Russell Savege

Termination date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Miss Sarah Anne Shankland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Adrian Grenville Turner

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Titmus

Termination date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Auger

Appointment date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr. Matthew Ellis Crompton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Alan Erlam

Termination date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam John Titmus

Change date: 2020-03-09

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Charles Andrew Russell Savege

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr Adrian Grenville Turner

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Alan Erlam

Change date: 2020-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Andrew Russell Savege

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Titmus

Appointment date: 2020-01-13

Documents

View document PDF

Incorporation company

Date: 25 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAUDY RURAL DEVELOPMENT LTD

THE DIAMOND CENTRE,CLAUDY,BT47 4EA

Number:NI033205
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LURCHWELL LTD

11 HEATON STREET,SALFORD,M7 4AQ

Number:09085714
Status:ACTIVE
Category:Private Limited Company

MANGO BOOKS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10921503
Status:ACTIVE
Category:Private Limited Company

OAKLEY PETS LTD

20 OSBOURNE CLOSE,CORBY,NN18 8PJ

Number:09475619
Status:ACTIVE
Category:Private Limited Company

P BETHAM LIMITED

21 LYNN ROAD,NORTH SHIELDS,NE29 8HW

Number:10313361
Status:ACTIVE
Category:Private Limited Company

SHELLEYHOLMES ACCOUNTANCY LIMITED

2 NEW STREET,LEDBURY,HR8 2DX

Number:08769316
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