Advanced company searchLink opens in new window

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED

Company number 07954843

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)
23 May 2013 MR04 Satisfaction of charge 3 in full
23 May 2013 MR04 Satisfaction of charge 4 in full
23 May 2013 MR01 Registration of charge 079548430006
23 May 2013 MR01 Registration of charge 079548430005
09 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Apr 2012 MEM/ARTS Memorandum and Articles of Association
02 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2012 AP01 Appointment of Mr John Andrew Gatley as a director
20 Feb 2012 AP01 Appointment of Graham Marchbank Inglis as a director
20 Feb 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
20 Feb 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 20 February 2012
20 Feb 2012 TM01 Termination of appointment of Huntsmoor Limited as a director
20 Feb 2012 TM01 Termination of appointment of Richard Bursby as a director
20 Feb 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
20 Feb 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
17 Feb 2012 NEWINC Incorporation