- Company Overview for BRUNDALL MANOR GARAGE LTD (11503232)
- Filing history for BRUNDALL MANOR GARAGE LTD (11503232)
- People for BRUNDALL MANOR GARAGE LTD (11503232)
- More for BRUNDALL MANOR GARAGE LTD (11503232)
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) |
---|---|---|---|
28 Feb 2024 | AD01 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB United Kingdom to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024 | |
28 Feb 2024 | PSC04 | Change of details for Mr Nathan James Culley as a person with significant control on 28 February 2024 | |
08 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
05 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Apr 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 June 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from 3 the Street Brundall Norwich NR13 5JY England to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 6 February 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
13 Sep 2022 | PSC07 | Cessation of Simon Ikins as a person with significant control on 8 September 2022 | |
13 Sep 2022 | PSC01 | Notification of Nathan James Culley as a person with significant control on 8 September 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Simon Ikins as a director on 8 September 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Jul 2022 | AD01 | Registered office address changed from Dereham Motor Company Ltd the Yard the Yard Off Greenfields Road Norfolk NR20 3TE United Kingdom to 3 the Street Brundall Norwich NR13 5JY on 2 July 2022 | |
02 Jul 2022 | AP01 | Appointment of Mr Nathan James Culley as a director on 1 July 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 3 the Street Brundall Norwich NR13 5JY England to Dereham Motor Company Ltd the Yard the Yard Off Greenfields Road Norfolk NR20 3TE on 8 April 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
25 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
10 Aug 2018 | AD01 | Registered office address changed from 17 Waterloo Road Norwich NR3 1EH United Kingdom to 3 the Street Brundall Norwich NR13 5JY on 10 August 2018 | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|