- Company Overview for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- Filing history for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- People for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- Charges for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
- More for BRUNSWICK CAMBRIDGE PROPCO LIMITED (05994723)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2022 | DS01 | Application to strike the company off the register | |
31 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
21 Oct 2019 | AP02 | Appointment of Jtc Directors Limited as a director on 22 July 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2 October 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Howard William John Cameron on 29 March 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
22 Oct 2018 | TM02 | Termination of appointment of Jtc (Uk) Limited as a secretary on 12 October 2018 | |
22 Oct 2018 | AP04 | Appointment of Jtc (Jersey) Limited as a secretary on 12 October 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Apr 2018 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 1 July 2016 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Philip Henry Burgin on 26 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Philip Thomas Hendy on 26 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Howard William John Cameron on 7 July 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates |