BRAZENOSE PARTNERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/02/2328 February 2023 | Director's details changed for Mr Neil Richard Turnham on 2023-01-01 |
| 27/02/2327 February 2023 | Registered office address changed from 105 High View Hitchin Hertfordshire SG5 2HL England to 10 High View Hitchin Hertfordshire SG5 2HL on 2023-02-27 |
| 25/02/2325 February 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 105 High View Hitchin Hertfordshire SG5 2HL on 2023-02-25 |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 27/01/2327 January 2023 | Application to strike the company off the register |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-11-30 |
| 16/01/2316 January 2023 | Previous accounting period shortened from 2023-01-31 to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
| 26/02/2126 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES |
| 23/11/2023 November 2020 | 01/11/20 STATEMENT OF CAPITAL GBP 4 |
| 19/11/2019 November 2020 | DIRECTOR APPOINTED MS MICHELLE ANN TURNHAM |
| 30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD TURNHAM / 30/03/2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 10 HIGH VIEW HITCHIN HERTFORDSHIRE SG5 2HL ENGLAND |
| 05/03/205 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 26/02/1926 February 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 06/03/186 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
| 24/01/1824 January 2018 | 31/03/17 STATEMENT OF CAPITAL GBP 3 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 13/01/1713 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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