About

Registered Number: 04748255
Date of Incorporation: 29/04/2003 (21 years ago)
Company Status: Active
Registered Address: One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ,

 

Based in Birmingham, Brentford Lock Management Company Ltd was registered on 29 April 2003, it has a status of "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC07 - N/A 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AD01 - Change of registered office address 28 January 2020
CS01 - N/A 29 April 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 23 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 22 November 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 05 February 2016
AD01 - Change of registered office address 06 November 2015
AP01 - Appointment of director 06 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 17 May 2010
RESOLUTIONS - N/A 21 January 2010
AA - Annual Accounts 21 January 2010
RESOLUTIONS - N/A 01 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 14 May 2009
RESOLUTIONS - N/A 12 February 2009
AA - Annual Accounts 12 February 2009
225 - Change of Accounting Reference Date 03 September 2008
363s - Annual Return 04 June 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 15 May 2007
RESOLUTIONS - N/A 10 October 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 31 May 2006
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 28 December 2005
363s - Annual Return 31 May 2005
RESOLUTIONS - N/A 14 October 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.