BRONRIVERSIDE LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

24/07/2024 July 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGRATH / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGRATH / 13/12/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGRATH / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGRATH / 13/12/2018

View Document

12/07/1812 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR QURAISH SAJJAD HUSSAIN ADAMALLY / 06/11/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM C/O C/O OUTSOURCED ACC 50 BURNHILL ROAD BECKENHAM KENT BR33LA ENGLAND

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR QURAISH SAJJAD HUSSAIN ADAMALLY / 06/04/2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GLEESON

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR PATRICK JOSEPH MCGRATH

View Document

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

View Accounts

04/04/164 April 2016 DIRECTOR APPOINTED MR QURAISH S H ADAMALLY

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O C/O MLC SOLICITORS 36 BELL ST SAWBRIDGEWORTH HERTS CM21 9AN

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD DAVIES

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR TIMOTHY ANTHONY GLEESON

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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