- Company Overview for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- Filing history for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- People for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- Charges for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
- More for BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED (07954843)
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
|
|
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
|
|
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 |