- Company Overview for BRUNEL CORPORATE FACILITIES LTD (03724517)
- Filing history for BRUNEL CORPORATE FACILITIES LTD (03724517)
- People for BRUNEL CORPORATE FACILITIES LTD (03724517)
- Charges for BRUNEL CORPORATE FACILITIES LTD (03724517)
- Insolvency for BRUNEL CORPORATE FACILITIES LTD (03724517)
- More for BRUNEL CORPORATE FACILITIES LTD (03724517)
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) |
---|---|---|---|
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Aug 2018 | AP01 | Appointment of Mr Stuart Gordon Owens as a director on 15 August 2018 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
22 Feb 2018 | PSC02 | Notification of Brunel Group Holdings Limited as a person with significant control on 16 August 2016 | |
29 Jan 2018 | AP01 | Appointment of Sheila Alexandra Struyck as a director on 25 January 2018 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Robert Shaw as a director on 16 August 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Gary Neil Smith as a director on 16 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Jacqueline Edwards as a director on 16 August 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Anthony James Edwards as a secretary on 16 August 2016 | |
20 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
09 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
27 Nov 2014 | AP03 | Appointment of Mr Anthony James Edwards as a secretary on 16 September 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Hitesh Jagdish Raval as a secretary on 16 September 2014 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
04 Oct 2013 | TM01 | Termination of appointment of William Edwards as a director | |
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders |