BRENT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-09-29

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-29

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

15/06/2115 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096302970003

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096302970004

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNTER

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 10-12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR JACK JOHN STEVEN ZECKLER

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096302970002

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096302970001

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JOHN STEVEN ZECKLER

View Document

27/03/2027 March 2020 CESSATION OF ANTHONY DAVID HUNTER AS A PSC

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR LARISSA HUNTER

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS LARISSA JANE HUNTER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CESSATION OF ANTHONY DAVID HUNTER(JNR) AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 200

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF ARIEL ZECKLER AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HUNTER(JNR)

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096302970002

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096302970001

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 43 MANCHESTER STREET LONDON W1U 7LP UNITED KINGDOM

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED ANTHONY DAVID HUNTER

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR ARIEL ZECKLER

View Document

18/07/1618 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/159 June 2015 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