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)
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
23 Feb 2018 TM01 Termination of appointment of Ben Daniel Pile as a director on 1 February 2018
23 Feb 2018 TM01 Termination of appointment of Philip Henry Burgin as a director on 1 February 2018
23 Feb 2018 TM01 Termination of appointment of Philip Henry Burgin as a director on 1 February 2018
23 Feb 2018 TM01 Termination of appointment of Richard Merlin Jackson as a director on 1 February 2018
29 Aug 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 PSC05 Change of details for Brunswick Student Jersey Limited as a person with significant control on 26 June 2017
07 Jun 2017 CS01 Confirmation statement made on 17 February 2017 with updates
15 Jul 2016 MR01 Registration of charge 079548430007, created on 7 July 2016
15 Jul 2016 MR01 Registration of charge 079548430008, created on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
20 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
17 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
14 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
18 Jun 2015 AP01 Appointment of Philip Thomas Hendy as a director on 24 April 2015
03 Jun 2015 TM01 Termination of appointment of Martin Angus Taylor as a director on 24 April 2015
22 Apr 2015 AP01 Appointment of Philip Henry Burgin as a director
17 Apr 2015 TM01 Termination of appointment of Kenneth Rae as a director on 30 January 2015
17 Apr 2015 AP01 Appointment of Mr Howard William John Cameron as a director on 30 January 2015
17 Apr 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 30 January 2015
18 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
03 Mar 2015 TM01 Termination of appointment of Trevor Giles as a director on 30 January 2015
08 Jul 2014 CH01 Director's details changed for Mr Kenneth Rae on 10 January 2014