BRUNEL PROPERTY HOLDINGS LTD

The Oval The Oval, Leicester, LE1 7EA, Leicestershire
StatusACTIVE
Company No.09263036
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRUNEL PROPERTY HOLDINGS LTD is an active private limited company with number 09263036. It was incorporated 9 years, 8 months, 5 days ago, on 14 October 2014. The company address is The Oval The Oval, Leicester, LE1 7EA, Leicestershire.



Company Fillings

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-22

Capital : 200 GBP

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/01/24

Documents

View document PDF

Resolution

Date: 22 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2024

Action Date: 10 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-10

Capital : 400 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: James Scott Russell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: James Scott Russell

Documents

View document PDF

Resolution

Date: 06 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Jackson

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr James Scott Russell

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr Paul Rose

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IH (JERSEY) LIMITED

32 COMMERCIAL STREET,ST HELIER,JE2 3RU

Number:FC032795
Status:ACTIVE
Category:Other company type

MENA 123 LIMITED

43 CHEVIOT ROAD,SLOUGH,SL3 8LA

Number:09427530
Status:ACTIVE
Category:Private Limited Company

NUTRA300 LTD

66 MANSELL ROAD,GREENFORD,UB6 9EW

Number:11011963
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SARAH HUGHES WEALTH MANAGEMENT LTD.

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC225433
Status:ACTIVE
Category:Private Limited Company

SELSEY PROPERTIES LTD

1ST FLOOR 119,SELSEY,PO20 0QB

Number:08598611
Status:ACTIVE
Category:Private Limited Company

THE BEST OF THE WEST LIMITED

WATERMOUTH COVE HOLIDAY PARK,ILFRACOMBE,EX34 9SJ

Number:04994124
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