Advanced company searchLink opens in new window

BRUNSWICK NOMINEE LIMITED

Company number 06277025

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)
10 Jun 2010 AP01 Appointment of Imran Nasir as a director
10 Jun 2010 AP01 Appointment of Rosemary Hillier as a director
10 Jun 2010 AP01 Appointment of Craig White as a director
09 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Jun 2010 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010
02 Jun 2010 TM01 Termination of appointment of Graham Pierce as a director
02 Jun 2010 TM01 Termination of appointment of David Grose as a director
02 Jun 2010 TM01 Termination of appointment of Stephen Allen as a director
02 Jun 2010 TM02 Termination of appointment of Hermes Secretariat Limited as a secretary
10 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
12 Jun 2009 363a Return made up to 12/06/09; full list of members
18 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
20 Aug 2008 288c Director's change of particulars / stephen allen / 31/07/2008
11 Jul 2008 363a Return made up to 12/06/08; full list of members
10 Jul 2008 190 Location of debenture register
10 Jul 2008 353 Location of register of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP
10 Jul 2008 88(2) Ad 12/06/07\gbp si 1@1=1\gbp ic 1/2\
04 Feb 2008 288a New director appointed
04 Feb 2008 288b Director resigned
14 Jan 2008 225 Accounting reference date shortened from 30/06/08 to 31/03/08
22 Aug 2007 288a New director appointed
22 Aug 2007 288b Director resigned
26 Jul 2007 288b Director resigned
26 Jul 2007 288b Director resigned