Advanced company searchLink opens in new window

BRM LAW LIMITED

Company number 08133693

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)
02 Mar 2021 SH02 Statement of capital on 17 December 2020
  • GBP 1,005
24 Feb 2021 SH02 Statement of capital on 2 February 2021
  • GBP 1,004
17 Feb 2021 PSC01 Notification of Paul Berresford as a person with significant control on 17 February 2021
17 Feb 2021 PSC01 Notification of Robert Michael James Woodhead as a person with significant control on 17 February 2021
17 Feb 2021 PSC01 Notification of Sarah Rebecca Rowland as a person with significant control on 17 February 2021
17 Feb 2021 PSC01 Notification of Adrian James Sheehan as a person with significant control on 17 February 2021
17 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 17 February 2021
25 Jan 2021 SH02 Statement of capital on 17 December 2020
  • GBP 1,005.00
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 TM01 Termination of appointment of Glenn Jacques as a director on 30 September 2020
11 Sep 2020 TM01 Termination of appointment of Mark Binney as a director on 3 September 2020
01 Sep 2020 TM01 Termination of appointment of Jason Craig Skelton as a director on 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
23 Jun 2020 TM01 Termination of appointment of Neil Anthony Brown as a director on 16 June 2020
15 May 2020 AP01 Appointment of Mr Giles Dominic Searby as a director on 4 May 2020
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
02 May 2019 AP01 Appointment of Mr James Robert Alger as a director on 29 April 2019
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
14 Jun 2018 AP01 Appointment of Mr Alastair Philip Reid as a director on 4 June 2018
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1,006.00
14 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association