Advanced company searchLink opens in new window

BREWHAM ROAD (BRUTON) LIMITED

Company number 11098074

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)
19 Feb 2025 MR04 Satisfaction of charge 110980740001 in full
18 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
11 Nov 2024 AA Accounts for a small company made up to 30 September 2023
27 Sep 2024 AA01 Previous accounting period shortened from 29 September 2023 to 28 September 2023
28 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
14 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
28 Jun 2023 AA Accounts for a small company made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
12 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 12 October 2022
28 Jun 2022 AA Accounts for a small company made up to 30 September 2021
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
15 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
25 Jun 2021 AA Accounts for a small company made up to 30 September 2020
08 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021
22 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
22 Sep 2020 AA Accounts for a small company made up to 30 September 2019
29 Jul 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
14 Feb 2020 CS01 Confirmation statement made on 5 December 2019 with updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2019 TM01 Termination of appointment of John Mirko Skok as a director on 26 June 2019
18 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
14 Jan 2019 AP03 Appointment of Mrs Mette Blackmore as a secretary on 10 January 2019
14 Jan 2019 AP03 Appointment of Mrs Christina Anna Massos as a secretary on 10 January 2019
07 Jan 2019 MR01 Registration of charge 110980740001, created on 19 December 2018