- Company Overview for BRUNEL HOUSE (BRISTOL) LIMITED (10318477)
- Filing history for BRUNEL HOUSE (BRISTOL) LIMITED (10318477)
- People for BRUNEL HOUSE (BRISTOL) LIMITED (10318477)
- Charges for BRUNEL HOUSE (BRISTOL) LIMITED (10318477)
- Registers for BRUNEL HOUSE (BRISTOL) LIMITED (10318477)
- More for BRUNEL HOUSE (BRISTOL) LIMITED (10318477)
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) |
---|---|---|---|
22 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024 | |
09 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
21 Mar 2024 | PSC07 | Cessation of Rst Bristol Limited as a person with significant control on 19 March 2024 | |
21 Mar 2024 | PSC02 | Notification of Rst Bristol Developments Limited as a person with significant control on 19 March 2024 | |
25 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
29 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 29 June 2022 | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Sep 2021 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of John Mirko Skok as a director on 20 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
10 Jun 2021 | MR04 | Satisfaction of charge 103184770003 in full | |
10 Jun 2021 | MR04 | Satisfaction of charge 103184770001 in full | |
10 Jun 2021 | MR04 | Satisfaction of charge 103184770004 in full | |
10 Jun 2021 | MR04 | Satisfaction of charge 103184770005 in full | |
10 Jun 2021 | MR04 | Satisfaction of charge 103184770002 in full | |
10 Jun 2021 | MR04 | Satisfaction of charge 103184770006 in full | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
24 Feb 2020 | MR01 | Registration of charge 103184770006, created on 21 February 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates |