THE BRENDON ARMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewCurrent accounting period extended from 2025-09-30 to 2026-03-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of James Nicolas Rowland Cary-Elwes as a director on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Oliver Henry Brendon as a director on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Esteban Orlando Cesan as a director on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Raul Elbio Cesan as a director on 2025-03-13

View Document

14/03/2514 March 2025 Notification of Falco Cwl Limited as a person with significant control on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Mr Wayne Thilwind as a director on 2025-03-13

View Document

14/03/2514 March 2025 Cessation of Rupert Timothy Rundle Brendon as a person with significant control on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Alessandro Raul Cesan as a director on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Charles Gervase Rundle Cary Elwes as a secretary on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Sophia Frances Rundle Brendon as a director on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Charles Gervase Rundle Cary Elwes as a director on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Rupert Timothy Rundle Brendon as a director on 2025-03-13

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2021-02-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Director's details changed for Mr Oliver Henry Brendon on 2024-12-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/02/249 February 2024 Satisfaction of charge 3 in full

View Document

09/02/249 February 2024 Satisfaction of charge 4 in full

View Document

09/02/249 February 2024 Satisfaction of charge 2 in full

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Sophia Frances Rundle Brendon on 2022-02-16

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 Confirmation statement made on 2021-02-12 with updates

View Document

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

22/11/1922 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

16/11/1816 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

22/11/1722 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 12/02/17 Statement of Capital gbp 10000

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TIMOTHY RUNDLE BRENDON / 14/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

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

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Document

20/02/1520 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Document

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 ADOPT ARTICLES 28/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

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

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES GERVASE RUNDLE CARY ELWES / 11/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TIMOTHY RUNDLE BRENDON / 11/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GERVASE RUNDLE CARY ELWES / 11/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA FRANCES RUNDLE BRENDON / 11/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICK ROWLAND CARY-ELWES / 11/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 11/02/2011

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR OLIVER HENRY BRENDON

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR JAMES NICK ROWLAND CARY-ELWES

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR PIERS BRENDON

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

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

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PIERS GEORGE RUNDLE BRENDON / 11/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GERVASE RUNDLE CARY ELWES / 11/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA FRANCES RUNDLE BRENDON / 11/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT TIMOTHY RUNDLE BRENDON / 11/02/2010

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED SOPHIA FRANCES RUNDLE BRENDON

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BRENDON / 15/05/2006

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 NC INC ALREADY ADJUSTED 05/04/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 £ NC 1000/10000 05/03/

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/03/025 March 2002 COMPANY NAME CHANGED LINKFAST INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/03/02

View Document

12/02/0212 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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