BRENT PROPERTY 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
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-10-12 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/01/2321 January 2023 Second filing of Confirmation Statement dated 2022-10-12

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Notification of Hussein Ali Ayache as a person with significant control on 2021-10-12

View Document

11/01/2311 January 2023 Notification of Emad Rashed Mansour as a person with significant control on 2021-10-12

View Document

11/01/2311 January 2023 Cessation of Anglo Gulf Holdings Ltd as a person with significant control on 2023-01-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Withdrawal of a person with significant control statement on 2022-10-17

View Document

17/10/2217 October 2022 Notification of Anglo Gulf Holdings Ltd as a person with significant control on 2022-10-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/10/226 October 2022 Registered office address changed from C/O Winckworth Sherwood Llp Minerva House, Floor Four 5 Montague Close London SE1 9BB England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Emad Mansour on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Hussein Ayache on 2022-10-06

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

12/10/2112 October 2021 Notification of a person with significant control statement

View Document

08/10/218 October 2021 Cessation of Anglo Gulf Holdings Ltd as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Bader Saad Algahtani as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Mr Emad Mansour as a director on 2021-10-01

View Document

06/10/216 October 2021 Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom to C/O Winckworth Sherwood Llp Minerva House, Floor Four 5 Montague Close London SE1 9BB on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Khalid Saad Algahtani as a director on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Saad Ali Algahtani as a director on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Faisal Saad Algahtani as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Mr Hussein Ayache as a director on 2021-10-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information