Advanced company searchLink opens in new window

BRUNEL HOUSE (FARINGDON) LIMITED

Company number 11700061

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)
06 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 6 April 2024
23 Feb 2024 AD01 Registered office address changed from 1 the Green Richmond TW9 1PL England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 23 February 2024
23 Feb 2024 600 Appointment of a voluntary liquidator
23 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-12
23 Feb 2024 LIQ01 Declaration of solvency
31 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2024 MA Memorandum and Articles of Association
20 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
17 Nov 2023 MR04 Satisfaction of charge 117000610001 in full
17 Nov 2023 MR04 Satisfaction of charge 117000610002 in full
01 Nov 2023 TM01 Termination of appointment of Nicholas Rory Alexander Grant as a director on 1 November 2023
06 Sep 2023 AP01 Appointment of Mr Christopher Innes Noel Blair as a director on 5 September 2023
10 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
14 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 31 May 2020
08 Jan 2021 AA Micro company accounts made up to 31 May 2019
13 Oct 2020 AA01 Current accounting period shortened from 30 November 2019 to 31 May 2019
17 Jul 2020 CS01 Confirmation statement made on 26 April 2020 with updates
19 Jun 2019 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 1 the Green Richmond TW9 1PL on 19 June 2019
07 Jun 2019 MR01 Registration of charge 117000610002, created on 31 May 2019
06 Jun 2019 MR01 Registration of charge 117000610001, created on 31 May 2019
07 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 16/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association