Advanced company searchLink opens in new window

G.B. BRUDENELL LIMITED

Company number 00399281

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)
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