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)
08 Jul 2014 CH01 Director's details changed for Mr Richard Merlin Jackson on 10 January 2014
08 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
20 Jun 2014 CH01 Director's details changed for Ben Daniel Pile on 10 January 2014
20 Jun 2014 CH01 Director's details changed for Mr Iain David Johns on 10 January 2014
20 Jun 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
16 May 2014 TM01 Termination of appointment of Iain Johns as a director
16 May 2014 AP01 Appointment of Mr Trevor Giles as a director
16 May 2014 AP01 Appointment of Mr Martin Angus Taylor as a director
13 Mar 2014 TM01 Termination of appointment of Michael Curle as a director
11 Feb 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 11 February 2014
19 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
26 Jul 2013 AP01 Appointment of Mr Richard Merlin Jackson as a director
26 Jul 2013 AP01 Appointment of Ben Daniel Pile as a director
14 Jun 2013 AP01 Appointment of Mr Iain David Johns as a director
13 Jun 2013 CERTNM Company name changed mclaren cambridge (general partner) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
13 Jun 2013 CONNOT Change of name notice
28 May 2013 AA01 Current accounting period shortened from 31 March 2014 to 30 September 2013
28 May 2013 TM01 Termination of appointment of Graham Inglis as a director
28 May 2013 TM01 Termination of appointment of John Gatley as a director
28 May 2013 AP01 Appointment of Kenneth Rae as a director
28 May 2013 AP01 Appointment of Michael Guy Lister Curle as a director
28 May 2013 AP04 Appointment of Jtc (Uk) Limited as a secretary
28 May 2013 AD01 Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 28 May 2013
23 May 2013 MR04 Satisfaction of charge 1 in full
23 May 2013 MR04 Satisfaction of charge 2 in full