Advanced company searchLink opens in new window

BRUNSWICK CAMBRIDGE PROPCO LIMITED

Company number 05994723

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
31 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
07 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
21 Oct 2019 AP02 Appointment of Jtc Directors Limited as a director on 22 July 2019
21 Oct 2019 TM01 Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019
02 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2 October 2019
29 Aug 2019 CH01 Director's details changed for Mr Howard William John Cameron on 29 March 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
22 Oct 2018 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 12 October 2018
22 Oct 2018 AP04 Appointment of Jtc (Jersey) Limited as a secretary on 12 October 2018
24 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 CH04 Secretary's details changed for Jtc (Uk) Limited on 1 July 2016
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
07 Jul 2017 CH01 Director's details changed for Mr Philip Henry Burgin on 26 June 2017
07 Jul 2017 CH01 Director's details changed for Mr Philip Thomas Hendy on 26 June 2017
07 Jul 2017 CH01 Director's details changed for Mr Howard William John Cameron on 7 July 2016
09 Jun 2017 CS01 Confirmation statement made on 2 March 2017 with updates