Advanced company searchLink opens in new window

BRUN LANE PROPERTIES LIMITED

Company number 04086040

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)
28 Jan 2024 AA Accounts for a dormant company made up to 29 April 2023
15 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
29 May 2023 AA Micro company accounts made up to 29 April 2022
20 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
23 Jun 2022 AD01 Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 23 June 2022
12 May 2022 AA01 Previous accounting period extended from 30 October 2021 to 29 April 2022
21 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
25 Jul 2021 AA Total exemption full accounts made up to 30 October 2020
28 Oct 2020 AA Total exemption full accounts made up to 30 October 2019
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 30 October 2018
12 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 30 October 2017
02 Nov 2017 AA Total exemption small company accounts made up to 30 October 2016
23 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 TM01 Termination of appointment of Malcolm Howard Preece as a director on 5 June 2015
09 Nov 2015 TM02 Termination of appointment of Malcolm Howard Preece as a secretary on 5 June 2015
26 Jun 2015 AD01 Registered office address changed from Brunswick House Brun Lane Mackworth Derby Derbyshire DE22 4NE to Leopold Villa 45 Leopold Street Derby DE1 2HF on 26 June 2015
31 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100