Advanced company searchLink opens in new window

BRUNSWICK CAMBRIDGE PROPCO LIMITED

Company number 05994723

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)
09 Feb 2012 AD01 Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA United Kingdom on 9 February 2012
13 Jan 2012 MG01 Duplicate mortgage certificatecharge no:2
13 Jan 2012 MG01 Duplicate mortgage certificatecharge no:1
02 Nov 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jul 2011 CERTNM Company name changed ldc (brunswick) LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
07 Jul 2011 CONNOT Change of name notice
22 Jun 2011 AP03 Appointment of Graham Marchbank Inglis as a secretary
20 Jun 2011 AP01 Appointment of Mr John Andrew Gatley as a director
20 Jun 2011 AD01 Registered office address changed from the Core 40 St. Thomas Street Bristol BS1 6JX United Kingdom on 20 June 2011
20 Jun 2011 TM01 Termination of appointment of Mark Allan as a director
20 Jun 2011 TM01 Termination of appointment of Joseph Lister as a director
20 Jun 2011 TM01 Termination of appointment of Michael Bennett as a director
20 Jun 2011 TM01 Termination of appointment of Andrew Reid as a director
20 Jun 2011 TM02 Termination of appointment of Andrew Reid as a secretary
24 May 2011 MISC Section 519
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 762
19 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders