Download leads from Nexok and grow your business. Find out more

Bruton Lane Investment Company

Documents

Total Documents156
Total Pages617

Filing History

4 June 2011Final Gazette dissolved following liquidation
4 June 2011Final Gazette dissolved via compulsory strike-off
4 March 2011Return of final meeting in a members' voluntary winding up
4 March 2011Return of final meeting in a members' voluntary winding up
27 October 2010Auditor's resignation
27 October 2010Auditor's resignation
20 October 2010Auditor's resignation
20 October 2010Auditor's resignation
17 September 2010Register inspection address has been changed
17 September 2010Register inspection address has been changed
10 September 2010Appointment of a voluntary liquidator
10 September 2010Appointment of a voluntary liquidator
10 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-03
10 September 2010Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 10 September 2010
10 September 2010Declaration of solvency
10 September 2010Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 10 September 2010
10 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
10 September 2010Declaration of solvency
3 September 2010Termination of appointment of Alan Williams as a director
3 September 2010Termination of appointment of Alan Williams as a director
3 August 2010Termination of appointment of Adam Westley as a director
3 August 2010Termination of appointment of Adam Westley as a director
30 July 2010Appointment of Miss Clare Louisa Minnie Jennings as a director
30 July 2010Appointment of Miss Clare Louisa Minnie Jennings as a director
29 July 2010Appointment of Mrs Linda Anne Cutler as a director
29 July 2010Appointment of Mrs Linda Anne Cutler as a director
21 May 2010Appointment of Mr Adam David Christopher Westley as a director
21 May 2010Appointment of Mr Adam David Christopher Westley as a director
14 April 2010Resolutions
  • RES13 ‐ Section 175 any conflict be ratified 29/03/2010
14 April 2010Resolutions
  • RES13 ‐ Section 175 any conflict be ratified 29/03/2010
12 April 2010Termination of appointment of James Marshall as a director
12 April 2010Termination of appointment of James Marshall as a director
12 April 2010Termination of appointment of John Mills as a director
12 April 2010Termination of appointment of John Mills as a director
1 April 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 29/03/2010
1 April 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 29/03/2010
25 March 2010Termination of appointment of Pauline Caywood as a director
25 March 2010Termination of appointment of Pauline Caywood as a director
27 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009
27 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 3,492
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 3,492
27 January 2010Secretary's details changed for Cadbury Nominees Limited on 1 October 2009
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 3,492
11 August 2009Director appointed thomas edward jack
11 August 2009Director appointed thomas edward jack
22 June 2009Full accounts made up to 31 December 2008
22 June 2009Full accounts made up to 31 December 2008
1 June 2009Director appointed alan richard williams
1 June 2009Director appointed alan richard williams
13 March 2009Appointment terminated director dominic blakemore
13 March 2009Appointment Terminated Director dominic blakemore
29 January 2009Return made up to 01/01/09; full list of members
29 January 2009Return made up to 01/01/09; full list of members
15 December 2008Director's Change of Particulars / james marshall / 28/11/2008 / HouseName/Number was: apartment 11, now: 98; Street was: 1 culverden park, now: devonshire road; Area was: tunbridge wells, now: chiswick; Post Town was: kent, now: london; Post Code was: TN4 9QZ, now: W4 2HS
15 December 2008Director's change of particulars / james marshall / 28/11/2008
4 September 2008Director's change of particulars / dominic blakemore / 04/09/2008
4 September 2008Director's Change of Particulars / dominic blakemore / 04/09/2008 / HouseName/Number was: , now: 40; Street was: 23 calton avenue, now: winterbrook road; Area was: dulwich village, now: southwark; Post Code was: SE21 7DE, now: SE24 9JA; Country was: , now: united kingdom
4 September 2008Director's Change of Particulars / james marshall / 04/09/2008 / HouseName/Number was: , now: apartment 11; Street was: highlands, now: 1 culverden park; Area was: shernfold park, now: tunbridge wells; Post Town was: frant, now: kent; Region was: east sussex, now: ; Post Code was: TN3 9DL, now: TN4 9QZ; Country was: , now: united kingdom
4 September 2008Director's change of particulars / james marshall / 04/09/2008
8 August 2008Appointment terminated secretary john hudspith
8 August 2008Secretary appointed cadbury nominees LIMITED
8 August 2008Appointment Terminated Secretary john hudspith
8 August 2008Secretary appointed cadbury nominees LIMITED
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
31 July 2008Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
7 July 2008Full accounts made up to 31 December 2007
7 July 2008Full accounts made up to 31 December 2007
11 March 2008Return made up to 28/01/08; full list of members
11 March 2008Return made up to 28/01/08; full list of members
9 October 2007Full accounts made up to 31 December 2006
9 October 2007Full accounts made up to 31 December 2006
3 July 2007New director appointed
3 July 2007New director appointed
3 July 2007New director appointed
3 July 2007New director appointed
4 May 2007Director resigned
4 May 2007Director resigned
5 March 2007Return made up to 28/01/07; full list of members
5 March 2007Return made up to 28/01/07; full list of members
16 January 2007Ad 13/11/06--------- £ si 3392@1=3392 £ ic 100/3492
16 January 2007Ad 13/11/06--------- £ si 3392@1=3392 £ ic 100/3492
2 January 2007£ nc 100/4100 13/11/06
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 January 2007£ nc 100/4100 13/11/06
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 November 2006Full accounts made up to 1 January 2006
5 November 2006Full accounts made up to 1 January 2006
5 November 2006Full accounts made up to 1 January 2006
13 September 2006Director resigned
13 September 2006Director resigned
13 September 2006Director resigned
13 September 2006Director resigned
20 February 2006Return made up to 28/01/06; full list of members
20 February 2006Return made up to 28/01/06; full list of members
4 November 2005Full accounts made up to 2 January 2005
4 November 2005Full accounts made up to 2 January 2005
4 November 2005Full accounts made up to 2 January 2005
1 November 2005Director's particulars changed
1 November 2005Director's particulars changed
18 August 2005New director appointed
18 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
4 August 2005New director appointed
4 August 2005New director appointed
3 August 2005New director appointed
3 August 2005New director appointed
7 July 2005Director resigned
7 July 2005Director resigned
1 July 2005Director resigned
1 July 2005Director resigned
4 May 2005Director resigned
4 May 2005Director resigned
28 February 2005Return made up to 28/01/05; full list of members
28 February 2005Return made up to 28/01/05; full list of members
5 January 2005Director's particulars changed
5 January 2005Director's particulars changed
30 October 2004Full accounts made up to 28 December 2003
30 October 2004Full accounts made up to 28 December 2003
11 May 2004Director resigned
11 May 2004Director resigned
27 February 2004Return made up to 28/01/04; full list of members
27 February 2004Return made up to 28/01/04; full list of members
31 October 2003Full accounts made up to 29 December 2002
31 October 2003Full accounts made up to 29 December 2002
23 October 2003New director appointed
23 October 2003New director appointed
22 October 2003Director resigned
22 October 2003Director resigned
2 March 2003Return made up to 28/01/03; full list of members
2 March 2003Return made up to 28/01/03; full list of members
31 October 2002Full accounts made up to 30 December 2001
31 October 2002Full accounts made up to 30 December 2001
17 August 2002Auditor's resignation
17 August 2002Auditor's resignation
26 February 2002Return made up to 28/01/02; full list of members
26 February 2002Return made up to 28/01/02; full list of members
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
22 January 2002New secretary appointed
22 January 2002Secretary resigned
22 January 2002New director appointed
22 January 2002Secretary resigned
22 January 2002New director appointed
22 January 2002New secretary appointed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT
19 February 2001Return made up to 28/01/01; full list of members
19 February 2001Return made up to 28/01/01; full list of members
5 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00
5 February 2001Accounting reference date shortened from 31/01/01 to 31/12/00
28 January 2000Incorporation
28 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing