Persons with significant control. Cessation date: 2023-10-26. Psc name: Aston Lark Group Limited. |
2023-11-02 |
View Report |
Persons with significant control. Notification date: 2023-10-26. Psc name: Howden Uk&I Holdings Limited. |
2023-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-03 |
View Report |
Change of name. Description: Company name changed brunel professions LTD\certificate issued on 30/09/23. |
2023-09-30 |
View Report |
Address. Old address: One Creechurch Place London EC3A 5AF United Kingdom. New address: One Creechurch Place London EC3A 5AF. |
2023-09-28 |
View Report |
Address. New address: One Creechurch Place London EC3A 5AF. Old address: Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom. |
2023-09-28 |
View Report |
Accounts. Accounts type full. |
2023-07-14 |
View Report |
Officers. Appointment date: 2023-04-06. Officer name: Mr Graeme Robert Manning. |
2023-04-06 |
View Report |
Officers. Appointment date: 2023-03-07. Officer name: Mr Stuart Paul Rootham. |
2023-03-16 |
View Report |
Officers. Officer name: Stuart Paul Rootham. Termination date: 2023-02-27. |
2023-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-23 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-01-21 |
View Report |
Accounts. Accounts type small. |
2022-10-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-09-23 |
View Report |
Officers. Termination date: 2022-09-05. Officer name: Ian Theodorus Jacob. |
2022-09-12 |
View Report |
Mortgage. Charge creation date: 2022-07-01. Charge number: 050718510005. |
2022-07-06 |
View Report |
Mortgage. Charge creation date: 2022-07-01. Charge number: 050718510006. |
2022-07-06 |
View Report |
Mortgage. Charge number: 050718510004. |
2022-06-10 |
View Report |
Mortgage. Charge number: 050718510002. |
2022-06-10 |
View Report |
Mortgage. Charge number: 050718510003. |
2022-06-10 |
View Report |
Persons with significant control. Psc name: Aston Lark Group Limited. Change date: 2022-05-16. |
2022-05-20 |
View Report |
Address. Change date: 2022-05-12. Old address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY England. New address: One Creechurch Place London EC3A 5AF. |
2022-05-12 |
View Report |
Officers. Change date: 2016-11-03. Officer name: Mr Dylan James Hughes. |
2022-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-11 |
View Report |
Mortgage. Charge number: 050718510004. Charge creation date: 2021-12-13. |
2021-12-15 |
View Report |
Accounts. Accounts type small. |
2021-09-17 |
View Report |
Officers. Officer name: Mr Stuart Paul Rootham. Appointment date: 2021-07-23. |
2021-08-13 |
View Report |
Officers. Appointment date: 2021-07-23. Officer name: Ian Theodorus Jacob. |
2021-08-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-28 |
View Report |
Address. Change date: 2021-02-18. Old address: 3 Temple Quay Temple Back East Bristol BS1 6DZ United Kingdom. New address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY. |
2021-02-18 |
View Report |
Mortgage. Charge number: 050718510003. Charge creation date: 2021-02-08. |
2021-02-12 |
View Report |
Mortgage. Charge number: 050718510002. Charge creation date: 2021-01-22. |
2021-01-27 |
View Report |
Capital. Capital name of class of shares. |
2021-01-14 |
View Report |
Incorporation. Memorandum articles. |
2021-01-14 |
View Report |
Capital. Capital variation of rights attached to shares. |
2021-01-14 |
View Report |
Resolution. Description: Resolutions. |
2021-01-14 |
View Report |
Accounts. Accounts type small. |
2020-12-31 |
View Report |
Officers. Termination date: 2020-09-08. Officer name: Russell Alan Lane. |
2020-09-28 |
View Report |
Persons with significant control. Cessation date: 2020-09-08. Psc name: Brunel Professional Risks Limited. |
2020-09-28 |
View Report |
Persons with significant control. Cessation date: 2020-09-08. Psc name: Dylan James Investments Limited. |
2020-09-28 |
View Report |
Persons with significant control. Psc name: Aston Lark Group Limited. Notification date: 2020-09-08. |
2020-09-28 |
View Report |
Persons with significant control. Psc name: Dylan James Investments Limited. Notification date: 2019-03-31. |
2020-07-31 |
View Report |
Persons with significant control. Cessation date: 2019-03-31. Psc name: Dylan James Hughes. |
2020-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-18 |
View Report |
Accounts. Accounts type small. |
2019-09-23 |
View Report |
Persons with significant control. Change date: 2019-03-26. Psc name: Mr Dylan James Hughes. |
2019-07-08 |
View Report |
Persons with significant control. Change date: 2019-03-26. Psc name: Brunel Professional Risks Limited. |
2019-07-08 |
View Report |
Confirmation statement. Statement. |
2019-04-01 |
View Report |
Address. New address: 3 Temple Quay Temple Back East Bristol BS1 6DZ. Change date: 2019-03-26. Old address: St Thomas Court Thomas Lane Bristol BS1 6JG England. |
2019-03-26 |
View Report |
Accounts. Accounts type small. |
2018-09-07 |
View Report |