BRUNEL ESTATES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
23/09/2323 September 2023 | Total exemption full accounts made up to 2022-06-30 |
20/09/2320 September 2023 | Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor, 33 Cavendish Square London W1G 0PW on 2023-09-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Termination of appointment of Sangeeta Mohindra as a director on 2023-06-01 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
19/04/2319 April 2023 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 2023-04-19 |
13/03/2313 March 2023 | Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 2023-03-13 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
05/12/225 December 2022 | Confirmation statement made on 2022-09-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Total exemption full accounts made up to 2020-06-30 |
16/12/2116 December 2021 | Compulsory strike-off action has been suspended |
16/12/2116 December 2021 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Registered office address changed from 45 Charles Street London W1J 5EH to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/05/2127 May 2021 | DISS40 (DISS40(SOAD)) |
26/05/2126 May 2021 | 30/06/19 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/04/2127 April 2021 | FIRST GAZETTE |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV MOHINDRA / 20/03/2020 |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR GAURAV MOHINDRA / 20/03/2020 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CHROMEX GROUP LIMITED |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
22/07/1922 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURAV MOHINDRA |
22/07/1922 July 2019 | CESSATION OF CHROMEX GROUP LTD AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
28/08/1528 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GAGAN MOHINDRA |
28/08/1528 August 2015 | DIRECTOR APPOINTED MR GAURAV MOHINDRA |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/09/149 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/10/1318 October 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/08/1130 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/11/1019 November 2010 | DIRECTOR APPOINTED MR GAGAN MOHINDRA |
13/08/1013 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
13/08/1013 August 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHROMEX GROUP LIMITED / 08/08/2010 |
25/04/1025 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/08/0914 August 2009 | COMPANY NAME CHANGED CHROMEX ENTERPRISES LTD CERTIFICATE ISSUED ON 17/08/09 |
12/08/0912 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
20/10/0820 October 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY GAGAN MOHINDRA |
13/05/0813 May 2008 | CURREXT FROM 31/03/2008 TO 30/06/2008 |
25/09/0725 September 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | NEW SECRETARY APPOINTED |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/03/0514 March 2005 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company