Advanced company searchLink opens in new window

BR CORPORATE TRUSTEES LIMITED

Company number 11400554

Filter by category

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)
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
12 Jun 2023 PSC05 Change of details for Bladeroom Holdings Limited as a person with significant control on 25 May 2023
06 Apr 2023 AP01 Appointment of Mr Michael Tennent Joy as a director on 1 April 2023
22 Feb 2023 AD01 Registered office address changed from Pkl Building Stella Way Bishops Cleeve Cheltenham GL52 7DQ England to Technology House Herrick Close Staverton Technology Park Cheltenham GL51 6TQ on 22 February 2023
16 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
15 Aug 2019 CH01 Director's details changed for Mr Paul Stuart Rogers on 15 August 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
13 Mar 2019 AP01 Appointment of Mr William Samuel Thornton as a director on 20 February 2019
28 Nov 2018 AD01 Registered office address changed from Daneway Lawn Road Ashleworth Gloucester GL19 4JL England to Pkl Building Stella Way Bishops Cleeve Cheltenham GL52 7DQ on 28 November 2018
28 Nov 2018 PSC02 Notification of Bladeroom Holdings Limited as a person with significant control on 28 November 2018
28 Nov 2018 PSC07 Cessation of Andrew James Patrick Godden as a person with significant control on 28 November 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 05/10/2018
08 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
08 Oct 2018 PSC07 Cessation of Bayshill Secretaries Limited as a person with significant control on 5 October 2018
08 Oct 2018 PSC07 Cessation of Bayshill Management Limited as a person with significant control on 5 October 2018
08 Oct 2018 PSC01 Notification of Andrew James Patrick Godden as a person with significant control on 5 October 2018
08 Oct 2018 AP03 Appointment of Andrew James Patrick Godden as a secretary on 5 October 2018
08 Oct 2018 TM01 Termination of appointment of Richard William Fisher Norton as a director on 5 October 2018