BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-08 View Report
Accounts. Accounts type dormant. 2023-08-11 View Report
Confirmation statement. Statement with updates. 2022-12-14 View Report
Accounts. Accounts type dormant. 2022-02-15 View Report
Accounts. Accounts type dormant. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-12-06 View Report
Officers. Change date: 2021-01-18. Officer name: Rendall and Rittner Limited. 2021-01-18 View Report
Officers. Change date: 2021-01-18. Officer name: Dylan Popovic. 2021-01-18 View Report
Address. Change date: 2021-01-06. New address: C/O Rendall and Rittner Limited 13a St. George Wharf London SW8 2LE. Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ. 2021-01-06 View Report
Accounts. Accounts type dormant. 2020-12-29 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Officers. Officer name: Dylan Popovic. Change date: 2020-11-16. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Officers. Officer name: Mr Francisco Celso Cavalcante De Avellar. Appointment date: 2018-08-23. 2018-09-11 View Report
Officers. Termination date: 2016-05-11. Officer name: Igor Marusic. 2018-08-22 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Officers. Appointment date: 2017-10-05. Officer name: Mr Christian Keys. 2017-10-20 View Report
Accounts. Accounts type dormant. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption full. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2016-01-03 View Report
Accounts. Accounts type total exemption full. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type total exemption full. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type total exemption full. 2013-10-07 View Report
Officers. Officer name: Mr Igor Marusic. 2013-02-25 View Report
Officers. Officer name: Mr Knut Egil Maseide. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Accounts. Accounts type total exemption full. 2012-09-21 View Report
Officers. Officer name: Alexander Campbell. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2011-12-28 View Report
Accounts. Accounts type dormant. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Officers. Change date: 2010-10-07. Officer name: Rendall and Rittner Limited. 2010-10-08 View Report
Address. Old address: Gun Court 70 Wapping Lane Wapping London E1W 2RF. Change date: 2010-10-08. 2010-10-08 View Report
Accounts. Accounts type total exemption full. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Officers. Change date: 2009-12-14. Officer name: Dylan Popovic. 2009-12-14 View Report
Officers. Change date: 2009-12-14. Officer name: Alexander Johns Campbell. 2009-12-14 View Report
Officers. Officer name: Rendall and Rittner Limited. Change date: 2009-12-14. 2009-12-14 View Report
Accounts. Accounts type total exemption full. 2009-10-29 View Report
Officers. Description: Appointment terminated director clare plaisted. 2009-08-12 View Report
Annual return. Legacy. 2008-12-12 View Report
Accounts. Accounts type total exemption full. 2008-11-21 View Report
Annual return. Legacy. 2007-12-28 View Report
Accounts. Accounts type total exemption full. 2007-09-23 View Report