Advanced company searchLink opens in new window

BRUCE'S DEVELOPMENTS LTD

Company number 05802484

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 DS01 Application to strike the company off the register
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2018
16 Oct 2019 TM02 Termination of appointment of Montiverdi Limited as a secretary on 1 October 2019
15 Aug 2019 AA01 Current accounting period shortened from 29 August 2018 to 28 February 2018
20 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
20 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
25 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
13 Mar 2018 CH04 Secretary's details changed for Montiverdi Limited on 5 March 2018
13 Mar 2018 PSC04 Change of details for Mr Bruce Ross-Dreher as a person with significant control on 5 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Bruce Ross-Dreher on 5 March 2018
06 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018
20 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
27 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
23 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Jul 2017 CS01 Confirmation statement made on 2 May 2017 with updates
07 Jul 2017 PSC01 Notification of Bruce Ross-Dreher as a person with significant control on 6 April 2016
24 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
27 Apr 2017 TM01 Termination of appointment of Joanna Louis Stokes as a director on 1 July 2016
27 Apr 2017 AP01 Appointment of Mr Bruce Ross-Dreher as a director on 1 July 2016
18 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100