BRANDON MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mrs Natalie Gibber as a director on 2025-07-23

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

02/02/232 February 2023 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 2023-02-02

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

09/05/229 May 2022 Cessation of Galaventure Limited as a person with significant control on 2021-03-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GIBSON

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/11/1624 November 2016 10/08/16 STATEMENT OF CAPITAL GBP 13

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY NORMAN ARONSOHN

View Document

17/11/1617 November 2016 SECRETARY APPOINTED CHRISTOPHER JAMES GIBSON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN ARONSOHN

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR NILEM BOYD

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BOYD

View Document

01/11/161 November 2016 DIRECTOR APPOINTED CHRISTOPHER JAMES GIBSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NILEM PATEL / 10/11/2015

View Document

10/09/1510 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD ARONSOHN / 13/04/2015

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN EDWARD ARONSOHN / 13/04/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 30/07/13 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1323 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALBERT BOYD / 20/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NILEM PATEL / 20/02/2013

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

12/09/1212 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT BOYD / 02/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NILEM PATEL / 02/12/2011

View Document

28/09/1128 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 CURRSHO FROM 31/12/2011 TO 30/04/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILEM PATEL / 01/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT BOYD / 01/07/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: SUITE 12 THIRD FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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