Advanced company searchLink opens in new window

BRUNEL ROAD MANAGEMENT COMPANY LIMITED

Company number 05410407

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)
11 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Aug 2023 PSC01 Notification of Kara Louise Bartlett as a person with significant control on 7 July 2023
03 Aug 2023 PSC01 Notification of Marcus Paul Landauer as a person with significant control on 7 July 2023
03 Aug 2023 PSC01 Notification of Andrew Paul Bartlett as a person with significant control on 7 July 2023
03 Aug 2023 PSC01 Notification of Garry Edward Bartlett as a person with significant control on 7 July 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 June 2020
12 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
29 Mar 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 PSC02 Notification of Threadneedle Pensions Limited as a person with significant control on 5 February 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
11 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY