KINGDOM BRUNEL PROPERTIES LIMITED

03467143
BATH HOUSE 6-8 BATH STREET BRISTOL UNITED KINGDOM BS1 6HL

Documents

Documents
Date Category Description Pages
04 Feb 2025 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2025 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jan 2025 officers Termination of appointment of director (Matthew Thomas Bellasis Pruen) 1 Buy now
31 Jan 2024 accounts Annual Accounts 5 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2022 accounts Annual Accounts 5 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 5 Buy now
11 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2021 officers Change of particulars for secretary (Mr Patrick Joseph Dempsey) 1 Buy now
11 Feb 2021 officers Change of particulars for director (Patrick Joseph Dempsey) 2 Buy now
11 Feb 2021 officers Change of particulars for director (Matthew Thomas Bellasis Pruen) 2 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 5 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 5 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 6 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2017 officers Change of particulars for director (Patrick Joseph Dempsey) 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 officers Change of particulars for director (Matthew Thomas Bellasis Pruen) 2 Buy now
05 Dec 2017 officers Change of particulars for secretary (Patrick Joseph Dempsey) 1 Buy now
05 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 officers Termination of appointment of director (Peter Meacock) 1 Buy now
27 Jan 2015 accounts Annual Accounts 7 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 6 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 accounts Annual Accounts 6 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 6 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
14 Jan 2010 address Change Sail Address Company 1 Buy now
14 Jan 2010 officers Change of particulars for director (Matthew Thomas Bellasis Pruen) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Patrick Joseph Dempsey) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Peter Meacock) 2 Buy now
26 Feb 2009 accounts Annual Accounts 7 Buy now
27 Jan 2009 annual-return Return made up to 18/11/08; full list of members 4 Buy now
15 Apr 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 annual-return Return made up to 18/11/07; full list of members 3 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
09 Mar 2007 accounts Annual Accounts 5 Buy now
16 Feb 2007 annual-return Return made up to 18/11/06; full list of members 3 Buy now
16 Feb 2007 officers Director's particulars changed 1 Buy now
16 Feb 2007 officers Director's particulars changed 1 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
10 Jan 2006 annual-return Return made up to 18/11/05; full list of members 3 Buy now
11 May 2005 annual-return Return made up to 18/11/04; full list of members 7 Buy now
11 May 2005 accounts Annual Accounts 8 Buy now
24 Mar 2004 accounts Annual Accounts 8 Buy now
16 Dec 2003 annual-return Return made up to 18/11/03; full list of members 7 Buy now
01 Mar 2003 accounts Annual Accounts 9 Buy now
24 Feb 2003 annual-return Return made up to 18/11/02; full list of members 7 Buy now
05 May 2002 accounts Annual Accounts 8 Buy now
18 Feb 2002 annual-return Return made up to 18/11/01; full list of members 7 Buy now
23 Jul 2001 address Registered office changed on 23/07/01 from: severn shed the grove harbourside bristol avon BS1 4RB 1 Buy now
29 May 2001 accounts Accounting reference date extended from 30/11/00 to 30/04/01 1 Buy now
15 Jan 2001 annual-return Return made up to 18/11/00; full list of members 7 Buy now
05 Dec 2000 accounts Annual Accounts 8 Buy now
26 Jan 2000 resolution Resolution 1 Buy now
14 Jan 2000 annual-return Return made up to 18/11/99; full list of members 7 Buy now
14 Jan 2000 capital Ad 01/12/98--------- £ si 1@1=1 £ ic 2/3 2 Buy now
17 Dec 1999 accounts Annual Accounts 7 Buy now
03 Sep 1999 officers New director appointed 2 Buy now
29 Jun 1999 address Registered office changed on 29/06/99 from: 94 whiteladies road clifton bristol BS8 2QX 1 Buy now
16 Jun 1999 mortgage Particulars of mortgage/charge 5 Buy now
16 Jun 1999 mortgage Particulars of mortgage/charge 5 Buy now
18 Jan 1999 annual-return Return made up to 18/11/98; full list of members 6 Buy now
09 Dec 1998 officers Secretary resigned 1 Buy now
11 Nov 1998 officers New secretary appointed;new director appointed 2 Buy now
22 Dec 1997 incorporation Memorandum Articles 8 Buy now
12 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 1997 officers Director resigned 1 Buy now
05 Dec 1997 officers Secretary resigned 1 Buy now
04 Dec 1997 address Registered office changed on 04/12/97 from: 16 churchill way cardiff CF1 4DX 1 Buy now
04 Dec 1997 officers New secretary appointed 2 Buy now
04 Dec 1997 officers New director appointed 2 Buy now
18 Nov 1997 incorporation Incorporation Company 14 Buy now