BRUTON ADVISORS LIMITED
Status | ACTIVE |
Company No. | 04659485 |
Category | Private Limited Company |
Incorporated | 07 Feb 2003 |
Age | 21 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BRUTON ADVISORS LIMITED is an active private limited company with number 04659485. It was incorporated 21 years, 3 months, 22 days ago, on 07 February 2003. The company address is 6 Albemarle Street 6 Albemarle Street, London, W1S 4BY.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 31 May 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sophie Louise Wolfe Murray
Cessation date: 2022-05-31
Documents
Notification of a person with significant control
Date: 31 May 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Eldon Sousa
Notification date: 2022-05-31
Documents
Notification of a person with significant control
Date: 31 May 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Gordon Clarendon Allanby
Notification date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type small
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-01
Officer name: Mrs Sophie Wolfe Murray
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Carl Janglin
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Fredrik Olov Janglin
Termination date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carl Fredrik Olov Janglin
Termination date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type small
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type small
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Louise Rowland
Change date: 2015-08-22
Documents
Accounts with accounts type small
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type small
Date: 28 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Bingham
Documents
Appoint person director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Louise Rowland
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-20
Old address: 2Nd Floor 14 Bruton Place London W17 6LX
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type small
Date: 21 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Certificate change of name company
Date: 18 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brunswick investment services LIMITED.\certificate issued on 18/01/12
Documents
Change of name notice
Date: 18 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type full
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person secretary company with change date
Date: 13 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carl Fredrik Olov Janglin
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Fredrik Olov Janglin
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 07 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 09 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 28 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/08; no change of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 23/09/03 from: 16-20 ely place london EC1N 6SN
Documents
Legacy
Date: 06 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 19/03/03 from: 9 cheapside london EC2V 6AD
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 31/12/03
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 11 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alnery no. 2329 LIMITED\certificate issued on 11/03/03
Documents
Some Companies
38 RICHMOND AVENUE,UXBRIDGE,UB10 9BH
Number: | 07241199 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET, SKELLINGTHORPE,LINCS,LN6 5TS
Number: | 05582727 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROVE CLOSE,LONDON,N14 4EN
Number: | 11278361 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED
THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 05368009 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN SHEEHAN CONSULTING LIMITED
55A MANOR LANE MANOR LANE,OAKHAM,LE15 7JL
Number: | 06745087 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH HILL,COLCHESTER,CO1 1DZ
Number: | 11478123 |
Status: | ACTIVE |
Category: | Private Limited Company |