BRUNEL MARKETPLACE LIMITED

Northwood House Northwood House, Cowes, PO31 8AZ, Isle Of Wight, United Kingdom
StatusACTIVE
Company No.09709627
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRUNEL MARKETPLACE LIMITED is an active private limited company with number 09709627. It was incorporated 8 years, 9 months, 14 days ago, on 29 July 2015. The company address is Northwood House Northwood House, Cowes, PO31 8AZ, Isle Of Wight, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ardmair House Nominees Limited

Appointment date: 2020-09-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cameron Oliver Limited

Appointment date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Annette Dawn Mackinnon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-07

Capital : 967,236.55 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Aug 2018

Action Date: 17 Nov 2015

Category: Capital

Type: RP04SH01

Date: 2015-11-17

Capital : 967,232.37 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Francis Mackinnon

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ

Change date: 2017-11-14

Old address: Ardmair House 2 Union Road Cowes PO31 7TP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Ardmair Partners Llp

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mrs Annette Dawn Mackinnon

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Robert Charles Osborne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Capital : 10,000,000 GBP

Date: 2015-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-15

Charge number: 097096270001

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Robert Charles Osborne

Documents

View document PDF

Incorporation company

Date: 29 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07160379
Status:ACTIVE
Category:Private Limited Company

DEAN JONES TRANSPORT (NW) LIMITED

13 TOBERMORY CLOSE,HAYDOCK,WA11 0YP

Number:11653111
Status:ACTIVE
Category:Private Limited Company

GLITTERJOYS LTD

18 THORNBURY,LONDON,NW4 4QW

Number:11582438
Status:ACTIVE
Category:Private Limited Company

LITTLE ANGELS BURY ST EDMUNDS LIMITED

UNIT 4B,BURY ST. EDMUNDS,IP32 7BS

Number:05522564
Status:ACTIVE
Category:Private Limited Company

PAUL GOWER ASSOCIATES LIMITED

MONTAGUE PLACE,CHATHAM MARITIME,ME4 4QU

Number:06080686
Status:LIQUIDATION
Category:Private Limited Company

TKJ SERVICES LTD

C/O PRICE MANN & CO,HARROW,HA3 0XY

Number:10548134
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