Advanced company searchLink opens in new window

BREWER STREET 1 PLC

Company number 06769237

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)
07 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
12 Dec 2009 AP01 Appointment of Mr David John Parfitt as a director
21 Nov 2009 CH03 Secretary's details changed for Ian William Saunders on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Adam Joshua Kulick on 1 October 2009
31 Oct 2009 CH01 Director's details changed for Mr Adam Joshua Kulick on 1 October 2009
03 Sep 2009 88(2) Ad 01/07/09\gbp si 177415@0.1=17741.5\gbp ic 16954.7/34696.2\
06 Jun 2009 122 Gbp sr 50000@1
14 May 2009 353 Location of register of members
28 Apr 2009 88(2) Ad 05/04/09\gbp si 169527@0.1=16952.7\gbp ic 50002/66954.7\
28 Apr 2009 288b Appointment terminated secretary keith lassman
28 Apr 2009 288a Secretary appointed ian william saunders
18 Mar 2009 88(2) Ad 05/02/09\gbp si 50000@1=50000\gbp ic 2/50002\
18 Mar 2009 123 Nc inc already adjusted 05/02/09
18 Mar 2009 122 S-div
18 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div, credit sh pr canc 05/02/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2009 225 Accounting reference date extended from 31/12/2009 to 30/04/2010
18 Mar 2009 288a Director appointed luke dugdale
18 Mar 2009 288b Appointment terminated director anthony walters
06 Feb 2009 CERT8A Commence business and borrow
06 Feb 2009 117 Application to commence business
09 Dec 2008 NEWINC Incorporation