Advanced company searchLink opens in new window

BRUTON LANE INVESTMENT COMPANY TWO

Company number 03918050

Filter by category

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)
29 Jan 2009 363a Return made up to 01/01/09; full list of members
16 Dec 2008 288c Director's Change of Particulars / james marshall / 28/11/2008 / HouseName/Number was: apartment 11, now: 98; Street was: 1 culverden park, now: devonshire road; Area was: tunbridge wells, now: chiswick; Post Town was: kent, now: london; Post Code was: TN4 9QZ, now: W4 2HS
04 Sep 2008 288c Director's Change of Particulars / dominic blakemore / 04/09/2008 / HouseName/Number was: , now: 40; Street was: 23 calton avenue, now: winterbrook road; Area was: dulwich village, now: southwark; Post Code was: SE21 7DE, now: SE24 9JA; Country was: , now: united kingdom
04 Sep 2008 288c Director's Change of Particulars / james marshall / 04/09/2008 / HouseName/Number was: , now: apartment 11; Street was: highlands, now: 1 culverden park; Area was: shernfold park, now: tunbridge wells; Post Town was: frant, now: kent; Region was: east sussex, now: ; Post Code was: TN3 9DL, now: TN4 9QZ; Country was: , now: united kingdom
15 Aug 2008 287 Registered office changed on 15/08/2008 from 25 berkeley square london W1J 6HB united kingdom
08 Aug 2008 363a Return made up to 28/01/08; full list of members
08 Aug 2008 288b Appointment Terminated Secretary john hudspith
08 Aug 2008 288a Secretary appointed cadbury nominees LIMITED
08 Aug 2008 287 Registered office changed on 08/08/2008 from cadbury house sanderson road uxbridge middlesex UB8 1DH
31 Jul 2008 287 Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
07 Jul 2008 AA Full accounts made up to 31 December 2007
25 Oct 2007 AA Full accounts made up to 31 December 2006
03 Jul 2007 288a New director appointed
03 Jul 2007 288a New director appointed
04 May 2007 288b Director resigned
05 Mar 2007 363a Return made up to 28/01/07; full list of members
14 Dec 2006 122 Us$ ic 630000000/2 03/10/06 us$ sr 629999998@1=629999998
28 Nov 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2006 AA Full accounts made up to 1 January 2006
13 Sep 2006 288b Director resigned
13 Sep 2006 288b Director resigned
21 Feb 2006 363a Return made up to 28/01/06; full list of members
04 Nov 2005 AA Full accounts made up to 2 January 2005
01 Nov 2005 288c Director's particulars changed