Advanced company searchLink opens in new window

BRLP ROTUNDA LIMITED

Company number 05151505

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 Dec 2020 TM01 Termination of appointment of Katherine Elizabeth Friend as a director on 17 December 2020
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
31 Oct 2019 CH01 Director's details changed for Mr Simon Charles Travis on 30 August 2014
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
11 Apr 2018 TM01 Termination of appointment of Christopher Michael Parfitt as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mrs Katherine Elizabeth Friend as a director on 6 April 2018
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Jun 2017 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary on 22 April 2016
17 Mar 2017 TM01 Termination of appointment of Martin Plocica as a director on 17 March 2017
17 Mar 2017 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
20 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 TM02 Termination of appointment of Th Re Corporate Secretarial Services Limited as a secretary on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Kings Place 90 York Way London N1 9GE on 3 September 2015
27 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
27 Aug 2015 CH01 Director's details changed for Mr Martin Plocica on 1 June 2015
27 Aug 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
27 Aug 2015 CH01 Director's details changed for Myles Bernard White on 1 June 2015
27 Aug 2015 CH01 Director's details changed for Mr Simon Charles Travis on 1 June 2015