BRIAR PATCH RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mr Sam Alexander Bondarenko on 2023-01-29

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Kirsten Ho as a secretary on 2025-01-15

View Document

28/01/2528 January 2025 Appointment of Miss Heather Louise Davis as a secretary on 2025-01-15

View Document

28/01/2528 January 2025 Registered office address changed from 6 Brierley Court Church Road Hanwell London W7 3BN England to 12 Brierley Court Church Road London W7 3BN on 2025-01-28

View Document

17/01/2517 January 2025 Director's details changed for Mr Noah Huntly on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Noah Huntly as a director on 2025-01-15

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Termination of appointment of Richard Mutton as a director on 2022-10-11

View Document

12/01/2312 January 2023 Director's details changed for Mr Peter Bondarenko on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Peter Bondarenko as a director on 2022-10-11

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

25/02/2225 February 2022 Appointment of Ms Kirsten Ho as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Rebecca Mitchell as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 11 Brierley Court 129 Church Road Hanwell London W7 3BN England to 6 Brierley Court Church Road Hanwell London W7 3BN on 2022-02-25

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOSTER

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS CAROLINE FOSTER

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE OWENS

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR SAM ALEXANDER BONDARENKO

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR RICHARD MUTTON

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR TARANEH YAMINI

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM FLAT 6 BRIERLEY COURT 129 CHURCH RD HANWELL LONDON W7 3BN

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 SECRETARY APPOINTED MISS REBECCA MITCHELL

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MS CAROLINE SARAH OWENS

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS TARANEH YAMINI

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY HAGGER

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY TARANEH YAMINI

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN SIMONS

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR MICHAEL JAMES O'NEILL

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MR MICHAEL JAMES O'NEILL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MISS TARANEH YAMINI

View Document

28/10/1128 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'NEILL

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN HAGGER / 16/10/2009

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES O'NEILL / 05/10/2009

View Document

06/10/096 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN NORMAN SIMONS / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MRS MARY ANN HAGGER

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN HAGGER

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM FLAT 1 BRIERLEY COURT CHURCH ROAD HANWELL LONDON W7 3BN

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 2 BRIERLEY COURT 129 CHURCH ROAD HANWELL LONDON W7 3BN

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 RETURN MADE UP TO 01/10/96; CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 RETURN MADE UP TO 01/10/94; CHANGE OF MEMBERS

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/10/938 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/10/91; CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8716 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

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