BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED

04117814
13A ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Francisco Celso Cavalcante De Avellar) 1 Buy now
23 Aug 2024 officers Termination of appointment of director (Knut Egil Maseide) 1 Buy now
31 May 2024 accounts Annual Accounts 2 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2023 accounts Annual Accounts 2 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Feb 2022 accounts Annual Accounts 2 Buy now
10 Dec 2021 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
18 Jan 2021 officers Change of particulars for director (Dylan Popovic) 2 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 4 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2020 officers Change of particulars for director (Dylan Popovic) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2019 accounts Annual Accounts 4 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 4 Buy now
11 Sep 2018 officers Appointment of director (Mr Francisco Celso Cavalcante De Avellar) 2 Buy now
22 Aug 2018 officers Termination of appointment of director (Igor Marusic) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2017 officers Appointment of director (Mr Christian Keys) 2 Buy now
04 Sep 2017 accounts Annual Accounts 4 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 May 2016 accounts Annual Accounts 5 Buy now
03 Jan 2016 annual-return Annual Return 6 Buy now
01 Sep 2015 accounts Annual Accounts 5 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
01 Sep 2014 accounts Annual Accounts 4 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
25 Feb 2013 officers Appointment of director (Mr Igor Marusic) 2 Buy now
15 Feb 2013 officers Appointment of director (Mr Knut Egil Maseide) 2 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 officers Termination of appointment of director (Alexander Campbell) 1 Buy now
28 Dec 2011 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 3 Buy now
22 Dec 2010 annual-return Annual Return 7 Buy now
08 Oct 2010 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
15 Dec 2009 annual-return Annual Return 9 Buy now
14 Dec 2009 officers Change of particulars for director (Dylan Popovic) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Alexander Johns Campbell) 2 Buy now
14 Dec 2009 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
29 Oct 2009 accounts Annual Accounts 7 Buy now
12 Aug 2009 officers Appointment terminated director clare plaisted 1 Buy now
12 Dec 2008 annual-return Return made up to 30/11/08; full list of members 8 Buy now
21 Nov 2008 accounts Annual Accounts 7 Buy now
28 Dec 2007 annual-return Return made up to 30/11/07; full list of members 5 Buy now
23 Sep 2007 accounts Annual Accounts 7 Buy now
10 Jan 2007 annual-return Return made up to 30/11/06; full list of members 9 Buy now
04 Nov 2006 accounts Annual Accounts 7 Buy now
28 Dec 2005 annual-return Return made up to 30/11/05; full list of members 10 Buy now
23 Jun 2005 accounts Annual Accounts 7 Buy now
06 Dec 2004 annual-return Return made up to 30/11/04; full list of members 11 Buy now
30 Sep 2004 address Registered office changed on 30/09/04 from: sutherland house, 1759 london road, leigh on sea essex SS9 2RZ 1 Buy now
30 Sep 2004 officers Secretary resigned 1 Buy now
30 Sep 2004 officers New secretary appointed 1 Buy now
23 Jun 2004 accounts Annual Accounts 7 Buy now
23 Feb 2004 annual-return Return made up to 30/11/03; full list of members 16 Buy now
25 Oct 2003 accounts Annual Accounts 9 Buy now
08 Jul 2003 address Registered office changed on 08/07/03 from: cedar house 91 high street caterham surrey CR3 5UH 1 Buy now
09 May 2003 officers New director appointed 2 Buy now
06 May 2003 officers New director appointed 2 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
20 Mar 2003 officers New secretary appointed 2 Buy now
20 Mar 2003 officers Secretary resigned 1 Buy now
13 Mar 2003 annual-return Return made up to 30/11/02; change of members 9 Buy now
13 Dec 2002 officers New director appointed 2 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 capital Ad 27/06/02-22/08/02 £ si 12@1=12 £ ic 1/13 4 Buy now
09 Aug 2002 accounts Annual Accounts 2 Buy now
05 Dec 2001 annual-return Return made up to 30/11/01; full list of members 7 Buy now
12 Jul 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
14 Dec 2000 officers Secretary resigned 1 Buy now
14 Dec 2000 officers Director resigned 1 Buy now
14 Dec 2000 officers New secretary appointed;new director appointed 3 Buy now
14 Dec 2000 officers New director appointed 6 Buy now
14 Dec 2000 officers New director appointed 5 Buy now
14 Dec 2000 address Registered office changed on 14/12/00 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
30 Nov 2000 incorporation Incorporation Company 16 Buy now