Advanced company searchLink opens in new window

BRETTENHAM TRUST LIMITED

Company number 00319558

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
14 May 2014 AD01 Registered office address changed from Draycot House Draycot Cerne Chippenham Wiltshire SN15 5LG on 14 May 2014
25 Apr 2014 4.70 Declaration of solvency
25 Apr 2014 600 Appointment of a voluntary liquidator
25 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 47,000
28 Mar 2014 CH01 Director's details changed for Sir Philip Courtenay Thomas Warner on 28 August 2013
12 Feb 2014 TM01 Termination of appointment of David John Veaser as a director on 22 January 2014
02 Sep 2013 AD01 Registered office address changed from 1st Floor Meridien House 42 Upper Berkeley Street London W1H 5EP United Kingdom on 2 September 2013
18 Apr 2013 AA Total exemption full accounts made up to 11 October 2012
20 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Dec 2012 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 20 December 2012
22 Oct 2012 SH06 Cancellation of shares. Statement of capital on 22 October 2012
  • GBP 47,000
22 Oct 2012 SH03 Purchase of own shares.
12 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Apr 2012 AA Total exemption full accounts made up to 11 October 2011
14 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Mar 2011 AA Total exemption full accounts made up to 11 October 2010
09 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Apr 2010 AA Total exemption full accounts made up to 11 October 2009
09 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for David John Veaser on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Mrs Jennifer Claire Stansbury on 9 March 2010
06 Apr 2009 AA Total exemption full accounts made up to 11 October 2008