BRUNEL STREET WORKS ENERGY SERVICES LIMITED
Company number 11923831
- Company Overview for BRUNEL STREET WORKS ENERGY SERVICES LIMITED (11923831)
- Filing history for BRUNEL STREET WORKS ENERGY SERVICES LIMITED (11923831)
- People for BRUNEL STREET WORKS ENERGY SERVICES LIMITED (11923831)
- More for BRUNEL STREET WORKS ENERGY SERVICES LIMITED (11923831)
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) |
---|---|---|---|
09 Feb 2021 | CH01 | Director's details changed for Mr Mark Robert Farnham on 9 February 2021 | |
27 Oct 2020 | PSC05 | Change of details for Vistry Partnerships Limited as a person with significant control on 10 March 2020 | |
27 Aug 2020 | PSC05 | Change of details for Linden Limited as a person with significant control on 8 January 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
18 Mar 2020 | AP01 | Appointment of Mr Stuart Keith Brodie as a director on 10 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Paul David Atkins as a director on 10 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Keith Bryan Carnegie as a director on 10 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Earl Sibley as a director on 10 March 2020 | |
18 Mar 2020 | PSC02 | Notification of Vistry Partnerships Limited as a person with significant control on 10 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Linden Limited as a person with significant control on 10 March 2020 | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | TM02 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020 | |
13 Jan 2020 | AP03 | Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Earl Sibley as a director on 3 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL England to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 10 January 2020 | |
17 Dec 2019 | TM01 | Termination of appointment of Andrew James Duxbury as a director on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Paul David Atkins as a director on 17 December 2019 | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|