Advanced company searchLink opens in new window

BRUNEL CARRIAGE LIMITED

Company number 02879877

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)
03 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
05 Oct 2023 AP01 Appointment of Mr Joseph Justin Bitran as a director on 5 October 2023
29 Sep 2023 AA Accounts for a medium company made up to 31 December 2022
29 Aug 2023 PSC02 Notification of Addison Lee Group Limited as a person with significant control on 29 June 2023
29 Aug 2023 PSC07 Cessation of Addison Lee Limited as a person with significant control on 29 June 2023
08 Aug 2023 AP03 Appointment of Mr Qaiser Vakani as a secretary on 8 August 2023
27 Jul 2023 AD01 Registered office address changed from Unit 3 Fleming Way Isleworth TW7 6EU England to The Point 37 North Wharf Road London W2 1AF on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of James Alexander Rowe as a director on 29 June 2023
27 Jul 2023 TM01 Termination of appointment of Joseph Justin Bitran as a director on 29 June 2023
27 Jul 2023 AP01 Appointment of Mr Paul Bryan Suter as a director on 29 June 2023
27 Jul 2023 PSC02 Notification of Addison Lee Limited as a person with significant control on 29 June 2023
27 Jul 2023 PSC07 Cessation of Intercede 2052 Limited as a person with significant control on 29 June 2023
07 Mar 2023 AA Full accounts made up to 31 December 2021
31 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
17 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
02 Jan 2022 AA Full accounts made up to 31 December 2020
12 Apr 2021 PSC07 Cessation of Brunel Group Holdings Limited as a person with significant control on 23 March 2021
12 Apr 2021 PSC02 Notification of Intercede 2052 Limited as a person with significant control on 23 March 2021
12 Apr 2021 MR04 Satisfaction of charge 028798770007 in full
03 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/03/2021
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2021 TM01 Termination of appointment of Hubert De Roll Montpellier as a director on 23 March 2021
26 Mar 2021 TM01 Termination of appointment of Gary Neil Smith as a director on 23 March 2021
26 Mar 2021 AD01 Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to Unit 3 Fleming Way Isleworth TW7 6EU on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr James Alexander Rowe as a director on 23 March 2021