Advanced company searchLink opens in new window

BRUFORD CMS LIMITED

Company number 09476075

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 PSC07 Cessation of Karen Mary-Jay Bruford as a person with significant control on 16 March 2022
28 Jul 2022 PSC02 Notification of Structure Holdings Limited as a person with significant control on 16 March 2022
13 Jun 2022 AD01 Registered office address changed from The Punchbowl House Redbourn Road St. Albans Hertfordshire AL3 6RP England to 87 Wand Road Wells Somerset BA5 1RN on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Miss Karen Mary-Jay Bruford on 22 April 2022
20 Apr 2022 PSC04 Change of details for Miss Karen Bruford as a person with significant control on 1 April 2022
20 Apr 2022 CH01 Director's details changed for Miss Karen Bruford on 1 April 2022
16 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Feb 2021 PSC04 Change of details for Miss Karen Bruford as a person with significant control on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Miss Karen Bruford on 25 February 2021
06 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Punchbowl House Redbourn Road St. Albans Hertfordshire AL3 6RP on 6 January 2021
23 Apr 2020 CH01 Director's details changed for Miss Karen Bruford on 23 April 2020
23 Apr 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 April 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
28 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017