Advanced company searchLink opens in new window

BRUCKLAND DEVELOPMENTS 105 BURDON LANE LTD

Company number 12554889

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)
11 Jun 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 AD01 Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 11 October 2023
18 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
18 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
05 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of Alan Philip Clarke as a director on 26 April 2022
13 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jan 2022 CH01 Director's details changed for Mr Joseph Peter Vincent Bruckland on 27 January 2022
14 May 2021 CS01 Confirmation statement made on 13 April 2021 with updates
14 May 2021 PSC02 Notification of Bruckland Holdings Limited as a person with significant control on 18 March 2021
14 May 2021 PSC07 Cessation of Joseph Peter Vincent Bruckland as a person with significant control on 18 March 2021
17 Jun 2020 MR01 Registration of charge 125548890003, created on 12 June 2020
15 Jun 2020 MR01 Registration of charge 125548890001, created on 12 June 2020
15 Jun 2020 MR01 Registration of charge 125548890002, created on 12 June 2020
18 May 2020 PSC04 Change of details for Mr Joseph Peter Vincent Bruckland as a person with significant control on 14 April 2020
18 May 2020 PSC07 Cessation of Alan Philip Clarke as a person with significant control on 14 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Philip Clarke on 14 April 2020
28 Apr 2020 PSC04 Change of details for Mr Philip Clarke as a person with significant control on 14 April 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
14 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-14
  • GBP 100