Advanced company searchLink opens in new window

BRUNISSEN LIMITED

Company number 07702511

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)
21 Jun 2012 TM01 Termination of appointment of Donald Nicol as a director
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Apr 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England on 4 April 2012
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 20,000.02
02 Dec 2011 AP01 Appointment of Donald Stuart Nicol as a director
02 Dec 2011 AP01 Appointment of Mr Paul Stephen Latham as a director
02 Dec 2011 TM01 Termination of appointment of Katrina Johnston as a director
18 Nov 2011 SH08 Change of share class name or designation
18 Nov 2011 SH08 Change of share class name or designation
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 10,000.02
18 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/11/2011
18 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2011 TM01 Termination of appointment of Paul Latham as a director
17 Nov 2011 TM02 Termination of appointment of Celia Whitten as a secretary
17 Nov 2011 TM01 Termination of appointment of Ocs Services Limited as a director
17 Nov 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
17 Nov 2011 AP01 Appointment of Mr Mark Turner as a director
17 Nov 2011 AP01 Appointment of Ms Katrina Anne Johnston as a director
09 Aug 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
12 Jul 2011 NEWINC Incorporation