Advanced company searchLink opens in new window

BRUNEL PUB COMPANY LIMITED

Company number 06986062

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)
16 Aug 2017 PSC01 Notification of Paul Mark Horsley as a person with significant control on 5 September 2016
16 Aug 2017 PSC02 Notification of The Pony and Trap (Chew Magna) Limited as a person with significant control on 5 September 2016
08 Sep 2016 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL England to 11 Laura Place Bath BA2 4BL on 8 September 2016
08 Sep 2016 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 11 Laura Place Bath BA2 4BL on 8 September 2016
08 Sep 2016 TM02 Termination of appointment of Fm Secretaries Limited as a secretary on 5 September 2016
08 Sep 2016 TM01 Termination of appointment of Charlotte Johnson as a director on 5 September 2016
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 10
08 Sep 2016 AP01 Appointment of Mr Paul Mark Horsley as a director on 5 September 2016
08 Sep 2016 AP01 Appointment of Mr Guy Barrington Newell as a director on 5 September 2016
08 Sep 2016 AP01 Appointment of Mr Josh Eggleton as a director on 5 September 2016
08 Sep 2016 AP01 Appointment of Mr Christopher John Eggleton as a director on 5 September 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
03 May 2016 AD01 Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016
03 May 2016 CH04 Secretary's details changed for Fm Secretaries Limited on 3 May 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6
16 Sep 2014 CH04 Secretary's details changed for Fm Secretaries Limited on 21 February 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 CH01 Director's details changed for Mrs Charlotte Johnson on 11 December 2013
04 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 6
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 6
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012