Advanced company searchLink opens in new window

UNIT 25 - UNIT 34 BRUNEL COURT MANAGEMENT COMPANY LIMITED

Company number 05152682

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)
02 Feb 2024 AD01 Registered office address changed from 1 Hill Street Lydney Glos GL15 5HB United Kingdom to Unit 28 Brunel Court Brunel Court, Stephenson Drive Waterwells Bus Park, Quedgeley Gloucester GL2 2AL on 2 February 2024
26 Jan 2024 AP01 Appointment of Mr Andrew John Mackay as a director on 26 January 2024
21 Dec 2023 AP01 Appointment of Mr David Creed as a director on 14 December 2023
19 Dec 2023 TM01 Termination of appointment of Soble Adam Leo as a director on 14 December 2023
22 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
21 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
09 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
15 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
12 May 2020 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 1 May 2020
25 Mar 2020 AD01 Registered office address changed from 7 Rodney Road Cheltenham GL50 1HX England to 1 Hill Street Lydney Glos GL15 5HB on 25 March 2020
03 Nov 2019 AA Unaudited abridged accounts made up to 30 September 2019
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
04 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
03 Sep 2018 TM01 Termination of appointment of Richard Henry Hurn as a director on 16 August 2018
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
15 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
25 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
18 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
18 Sep 2017 TM02 Termination of appointment of Stephen Paul Rudge as a secretary on 6 September 2017
18 Sep 2017 AP01 Appointment of Mr Stephen Paul Rudge as a director on 6 September 2017
08 Aug 2017 AP04 Appointment of Coupe Property Consultants Ltd as a secretary on 1 August 2017
08 Aug 2017 AD01 Registered office address changed from 28 Brunel Court Waterwells Business Park Gloucester GL2 2AL United Kingdom to 7 Rodney Road Cheltenham GL50 1HX on 8 August 2017