Advanced company searchLink opens in new window

BRUNTSFIELD ACQUISITIONS LIMITED

Company number 13199355

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Feb 2026 CS01 Confirmation statement made on 11 January 2026 with no updates
12 Sep 2025 AP01 Appointment of Ralph Porciani as a director on 27 August 2025
31 Mar 2025 CS01 Confirmation statement made on 11 January 2025 with updates
24 Dec 2024 MR01 Registration of charge 131993550005, created on 18 December 2024
13 Dec 2024 MR04 Satisfaction of charge 131993550001 in full
13 Dec 2024 MR04 Satisfaction of charge 131993550003 in full
13 Dec 2024 MR01 Registration of charge 131993550004, created on 9 December 2024
13 Dec 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 131993550002
09 Dec 2024 PSC02 Notification of Dutco Bruntsfield Holding Limited as a person with significant control on 29 November 2024
09 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 9 December 2024
09 Dec 2024 AP01 Appointment of Mr Balkar Sohal as a director on 29 November 2024
06 Dec 2024 TM01 Termination of appointment of Neil Smith as a director on 29 November 2024
06 Dec 2024 TM01 Termination of appointment of Emily Jayne Harris as a director on 29 November 2024
06 Dec 2024 AP01 Appointment of Mr Nelson Mccallum Gibb as a director on 29 November 2024
06 Dec 2024 AP01 Appointment of Mr Tariq Ahmad Abdulrahim Baker as a director on 29 November 2024
06 Dec 2024 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 November 2024
06 Dec 2024 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 1 Park Row Park Row Leeds LS1 5AB on 6 December 2024
17 Oct 2024 TM01 Termination of appointment of David Benjamin Fuller as a director on 9 October 2024
17 Oct 2024 AP01 Appointment of Mr Neil Smith as a director on 9 October 2024
23 Sep 2024 AA Accounts for a small company made up to 31 December 2023
13 Sep 2024 SH19 Statement of capital on 13 September 2024
  • GBP 89,002.00
13 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 12/09/2024
13 Sep 2024 CAP-SS Solvency Statement dated 12/09/24
13 Sep 2024 SH20 Statement by Directors
04 Mar 2024 AA Accounts for a small company made up to 31 December 2022