- Company Overview for G.B. BRUDENELL LIMITED (00399281)
- Filing history for G.B. BRUDENELL LIMITED (00399281)
- People for G.B. BRUDENELL LIMITED (00399281)
- Charges for G.B. BRUDENELL LIMITED (00399281)
- More for G.B. BRUDENELL LIMITED (00399281)
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) |
---|---|---|---|
26 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
04 Nov 2022 | PSC04 | Change of details for Ms Gaile Margaret Walker as a person with significant control on 4 November 2022 | |
04 Nov 2022 | PSC04 | Change of details for Lynn Deborah Colson as a person with significant control on 4 November 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Montagu House 81 High Street Huntingdon Cambs PE29 3NY United Kingdom to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 31 October 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Mar 2021 | CH01 | Director's details changed for Gaile Margaret Walker on 29 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Aug 2020 | AP03 | Appointment of Mr Angus John Hurford as a secretary on 6 August 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of Kinnaird Hill Limited as a secretary on 6 August 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
26 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2018 | AP04 | Appointment of Kinnaird Hill Limited as a secretary on 15 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Margaret Walker as a director on 10 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Margaret Walker as a secretary on 10 January 2018 |