COMMUNITY SOLUTIONS FOR REGENERATION (BRENTWOOD) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

06/02/256 February 2025 Termination of appointment of Michael John Auger as a director on 2025-01-31

View Document

06/02/256 February 2025 Appointment of Mr Andrew James Howell as a director on 2025-02-03

View Document

07/11/247 November 2024 Director's details changed for Mr Joseph Frank Edwin Everett on 2024-08-05

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

01/07/241 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

01/07/241 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Joseph Frank Edwin Everett on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Muse Developments Limited as a person with significant control on 2023-02-17

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

06/04/226 April 2022 Appointment of Ms Katharine Ann Bowyer as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Matthew Ellis Crompton as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of David Hoyle as a director on 2022-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN TITMUS / 09/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW RUSSELL SAVEGE / 09/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GRENVILLE TURNER / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY ALAN ERLAM / 09/03/2020

View Document

03/03/203 March 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR CHARLES ANDREW RUSSELL SAVEGE

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR ADAM JOHN TITMUS

View Document

25/06/1925 June 2019 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