BRUCHMEN NO. 4 LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Mortgage. Charge creation date: 2023-04-05. Charge number: 072286970009. 2023-04-12 View Report
Mortgage. Charge creation date: 2023-04-05. Charge number: 072286970010. 2023-04-12 View Report
Accounts. Accounts type small. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type small. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type small. 2021-01-13 View Report
Officers. Officer name: L.D.C. Corporate Director No. 4 Limited. Change date: 2020-11-30. 2020-12-02 View Report
Officers. Change date: 2020-11-30. Officer name: L.D.C. Corporate Director No. 3 Limited. 2020-12-02 View Report
Officers. Officer name: Law Debenture Corporate Services Limited. Change date: 2020-11-30. 2020-12-02 View Report
Persons with significant control. Change date: 2020-11-30. Psc name: Ldc (Care Homes) Bidco Limited. 2020-12-02 View Report
Address. Change date: 2020-11-30. New address: 8th Floor 100 Bishopsgate London EC2N 4AG. Old address: 100 Wood Street London EC2V 7EX. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Change account reference date company previous extended. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Accounts. Accounts type small. 2019-04-04 View Report
Accounts. Accounts type small. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Officers. Officer name: Mr Mark Howard Filer. Appointment date: 2017-07-17. 2017-07-19 View Report
Officers. Officer name: Ian Kenneth Bowden. Termination date: 2017-07-17. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type full. 2017-04-11 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Capital. Capital allotment shares. 2016-01-15 View Report
Incorporation. Memorandum articles. 2015-11-20 View Report
Resolution. Description: Resolutions. 2015-11-20 View Report
Mortgage. Charge number: 072286970008. Charge creation date: 2015-10-05. 2015-10-15 View Report
Mortgage. Charge number: 072286970007. Charge creation date: 2015-10-05. 2015-10-14 View Report
Mortgage. Charge number: 072286970006. Charge creation date: 2015-10-12. 2015-10-14 View Report
Mortgage. Charge number: 2. 2015-10-13 View Report
Mortgage. Charge number: 1. 2015-10-13 View Report
Mortgage. Charge number: 4. 2015-10-13 View Report
Mortgage. Charge number: 3. 2015-10-13 View Report
Mortgage. Charge creation date: 2015-10-05. Charge number: 072286970005. 2015-10-13 View Report
Accounts. Accounts type full. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Auditors. Auditors resignation company. 2014-09-17 View Report
Accounts. Accounts type full. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type full. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Accounts. Accounts type full. 2012-02-20 View Report
Accounts. Change account reference date company previous extended. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-05-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-05-19 View Report