Advanced company searchLink opens in new window

BRSHUT OPCO LIMITED

Company number 07550739

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)
02 Oct 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 TM02 Termination of appointment of Timothy Sanderson as a secretary
06 Sep 2012 AP01 Appointment of Mr Nicholas William John Edwards as a director
23 Aug 2012 AP01 Appointment of Mr Charles John Ferguson Davie as a director
28 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Mar 2011 AP03 Appointment of Timothy Sanderson as a secretary
22 Mar 2011 MEM/ARTS Memorandum and Articles of Association
22 Mar 2011 AP01 Appointment of Mr Graham Robert Sidwell as a director
22 Mar 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
22 Mar 2011 TM01 Termination of appointment of William Yuill as a director
22 Mar 2011 TM01 Termination of appointment of Mitre Directors Limited as a director
22 Mar 2011 TM01 Termination of appointment of Mitre Secretaries Limited as a director
22 Mar 2011 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 March 2011
22 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
17 Mar 2011 CERTNM Company name changed intercede 2405 LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
03 Mar 2011 NEWINC Incorporation