BRUNEL HOMES (GLOUCESTER) LTD

C/O Lister Communications Ltd C/O Lister Communications Ltd, Stonehouse, GL10 3SX, Gloucestershire, England
StatusACTIVE
Company No.08821501
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

BRUNEL HOMES (GLOUCESTER) LTD is an active private limited company with number 08821501. It was incorporated 10 years, 6 months ago, on 19 December 2013. The company address is C/O Lister Communications Ltd C/O Lister Communications Ltd, Stonehouse, GL10 3SX, Gloucestershire, England.



Company Fillings

Mortgage satisfy charge full

Date: 15 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088215010003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088215010004

Charge creation date: 2023-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-08

Charge number: 088215010003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088215010002

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Ashton Lister

Change date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lister Communications Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-14

Officer name: Thomas Ashton Lister

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-14

Officer name: Raymond John Mustoe

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088215010002

Charge creation date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088215010001

Charge creation date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Edward Wasley

Change date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: Aqua Construction Ltd Unit 31, Brunel Court Waterwells Business Park, Quedgeley Gloucester GL2 2AL

New address: C/O Lister Communications Ltd Brunel Way Stonehouse Gloucestershire GL10 3SX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-13

Officer name: Raymond John Mustoe

Documents

View document PDF

Legacy

Date: 11 Nov 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form CH03 was removed from the public register on 05/01/2015 as it is invalid or ineffective.

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBRIA PAYROLL SERVICES LTD

54 WARWICK ROAD,CARLISLE,CA1 1DR

Number:03917272
Status:ACTIVE
Category:Private Limited Company

INTAGLEO SYSTEMS UK LIMITED

8 EARL'S LANE,SLOUGH,SL1 5EX

Number:06391041
Status:ACTIVE
Category:Private Limited Company

KOMOGU SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08410110
Status:ACTIVE
Category:Private Limited Company

LIMEBURY LIMITED

23 CHURCH HILL ROAD,BIRMINGHAM,B91 3HZ

Number:03594915
Status:ACTIVE
Category:Private Limited Company

THE OLD BAKERY LIMITED

GLOBE HOUSE HOOKLEY LANE,GODALMING,GU8 6JD

Number:04324400
Status:ACTIVE
Category:Private Limited Company

TIME ELECTRICAL WHOLESALE LTD

UNIT 8 VICTORY PARK, TRIDENT CLOSE,ROCHESTER,ME2 4ER

Number:07382048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source