Advanced company searchLink opens in new window

BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED

Company number 07954843

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 17 February 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
20 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
21 Feb 2020 CS01 Confirmation statement made on 17 February 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
28 May 2019 CH01 Director's details changed for Mr Howard William John Cameron on 21 May 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Martin Gordon Cudlipp as a director on 1 February 2018
26 Nov 2018 AAMD Amended micro company accounts made up to 30 September 2017
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
03 Aug 2018 MR04 Satisfaction of charge 079548430006 in full
03 Aug 2018 MR04 Satisfaction of charge 079548430005 in full
03 Aug 2018 MR04 Satisfaction of charge 079548430007 in full
03 Aug 2018 MR04 Satisfaction of charge 079548430008 in full
25 Jul 2018 AA Micro company accounts made up to 30 September 2017