- Company Overview for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- Filing history for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- People for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- Charges for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- More for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
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
|
|
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
|
|
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
|
|
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 |