THE BRENDON ARMS LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Current accounting period extended from 2025-09-30 to 2026-03-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
14/03/2514 March 2025 | Termination of appointment of James Nicolas Rowland Cary-Elwes as a director on 2025-03-13 |
14/03/2514 March 2025 | Termination of appointment of Oliver Henry Brendon as a director on 2025-03-13 |
14/03/2514 March 2025 | Appointment of Esteban Orlando Cesan as a director on 2025-03-13 |
14/03/2514 March 2025 | Appointment of Raul Elbio Cesan as a director on 2025-03-13 |
14/03/2514 March 2025 | Notification of Falco Cwl Limited as a person with significant control on 2025-03-13 |
14/03/2514 March 2025 | Appointment of Mr Wayne Thilwind as a director on 2025-03-13 |
14/03/2514 March 2025 | Cessation of Rupert Timothy Rundle Brendon as a person with significant control on 2025-03-13 |
14/03/2514 March 2025 | Appointment of Alessandro Raul Cesan as a director on 2025-03-13 |
14/03/2514 March 2025 | Termination of appointment of Charles Gervase Rundle Cary Elwes as a secretary on 2025-03-13 |
14/03/2514 March 2025 | Termination of appointment of Sophia Frances Rundle Brendon as a director on 2025-03-13 |
14/03/2514 March 2025 | Termination of appointment of Charles Gervase Rundle Cary Elwes as a director on 2025-03-13 |
14/03/2514 March 2025 | Termination of appointment of Rupert Timothy Rundle Brendon as a director on 2025-03-13 |
04/03/254 March 2025 | Second filing of Confirmation Statement dated 2021-02-12 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-09-30 |
12/12/2412 December 2024 | Director's details changed for Mr Oliver Henry Brendon on 2024-12-03 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
09/02/249 February 2024 | Satisfaction of charge 3 in full |
09/02/249 February 2024 | Satisfaction of charge 4 in full |
09/02/249 February 2024 | Satisfaction of charge 2 in full |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/02/2221 February 2022 | Director's details changed for Sophia Frances Rundle Brendon on 2022-02-16 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/02/2116 February 2021 | Confirmation statement made on 2021-02-12 with updates |
26/11/2026 November 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
22/11/1922 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
16/11/1816 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
22/11/1722 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/03/178 March 2017 | 12/02/17 Statement of Capital gbp 10000 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
23/11/1623 November 2016 | 30/09/16 TOTAL EXEMPTION FULL |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TIMOTHY RUNDLE BRENDON / 14/11/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/02/1622 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
22/02/1622 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/11/1530 November 2015 | PREVSHO FROM 31/01/2016 TO 30/09/2015 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/02/1520 February 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/02/1520 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/02/1427 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/04/1317 April 2013 | ADOPT ARTICLES 28/03/2013 |
18/03/1318 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
18/03/1318 March 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
14/01/1214 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/01/1212 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES GERVASE RUNDLE CARY ELWES / 11/02/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TIMOTHY RUNDLE BRENDON / 11/02/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GERVASE RUNDLE CARY ELWES / 11/02/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA FRANCES RUNDLE BRENDON / 11/02/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICK ROWLAND CARY-ELWES / 11/02/2011 |
01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 11/02/2011 |
01/03/111 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
25/11/1025 November 2010 | DIRECTOR APPOINTED MR OLIVER HENRY BRENDON |
18/11/1018 November 2010 | DIRECTOR APPOINTED MR JAMES NICK ROWLAND CARY-ELWES |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PIERS BRENDON |
30/10/1030 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/02/1025 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/02/1025 February 2010 | SAIL ADDRESS CREATED |
25/02/1025 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PIERS GEORGE RUNDLE BRENDON / 11/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GERVASE RUNDLE CARY ELWES / 11/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA FRANCES RUNDLE BRENDON / 11/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TIMOTHY RUNDLE BRENDON / 11/02/2010 |
17/11/0917 November 2009 | DIRECTOR APPOINTED SOPHIA FRANCES RUNDLE BRENDON |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BRENDON / 15/05/2006 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/02/0726 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
05/03/045 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
10/05/0310 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0328 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/023 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/08/0212 August 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
28/05/0228 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0215 May 2002 | NC INC ALREADY ADJUSTED 05/04/02 |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | NEW SECRETARY APPOINTED |
27/03/0227 March 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03 |
27/03/0227 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | £ NC 1000/10000 05/03/ |
13/03/0213 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
05/03/025 March 2002 | COMPANY NAME CHANGED LINKFAST INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/03/02 |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company