BRENTWORTH LOCALITY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

18/06/2518 June 2025 Notification of Parmod Luthra as a person with significant control on 2024-04-01

View Document

18/06/2518 June 2025 Cessation of Julia Chalmers-Watson as a person with significant control on 2024-03-31

View Document

17/06/2517 June 2025 Termination of appointment of Julia Chalmers-Watson as a director on 2024-03-31

View Document

17/06/2517 June 2025 Termination of appointment of Julia Chalmers-Watson as a secretary on 2024-03-31

View Document

17/06/2517 June 2025 Appointment of Dr Parmod Luthra as a director on 2024-04-01

View Document

05/06/255 June 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/03/249 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Amended micro company accounts made up to 2019-03-31

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Richard Baxter as a director on 2021-06-30

View Document

19/10/2119 October 2021 Termination of appointment of Farid Fouladinejad as a director on 2021-06-30

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-03-31

View Document

24/07/2124 July 2021 Amended micro company accounts made up to 2018-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/03/182 March 2018 CESSATION OF ROBIN CLARK AS A PSC

View Document

02/03/182 March 2018 DIRECTOR APPOINTED DR FARID FOULADINEJAD

View Document

02/03/182 March 2018 DIRECTOR APPOINTED DR RICHARD BAXTER

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN CLARK

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PRASHANT GUPTA

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA CHALMERS-WATSON / 16/12/2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA CHALMERS-WATSON / 12/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM BRENTFORD HEALTH CENTRE BOSTON MANOR ROAD BRENTFORD TW8 8DS UNITED KINGDOM

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED DR PRASHANT GUPTA

View Document

14/04/1514 April 2015 SECRETARY APPOINTED JULIA CHALMERS-WATSON

View Document

14/04/1514 April 2015 ADOPT ARTICLES 18/03/2015

View Document

14/04/1514 April 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

14/04/1514 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 15

View Document

16/12/1416 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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