About

Registered Number: 05047476
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Paddocks Fen Road, Pakenham, Bury St. Edmunds, IP31 2LS,

 

Bruno Estates Ltd was registered on 18 February 2004 with its registered office in Bury St. Edmunds. The business has 2 directors listed as Higson, Clare Carlyon, Higson, Olivia Carlyon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGSON, Clare Carlyon 18 February 2004 - 1
HIGSON, Olivia Carlyon 03 April 2012 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 December 2017
TM01 - Termination of appointment of director 28 June 2017
CH01 - Change of particulars for director 23 May 2017
CH01 - Change of particulars for director 21 February 2017
AD01 - Change of registered office address 13 February 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 18 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 04 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 17 October 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 14 April 2011
AD01 - Change of registered office address 30 March 2011
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 24 July 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 16 April 2010
CH01 - Change of particulars for director 09 April 2010
AA01 - Change of accounting reference date 15 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 19 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 17 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 30 September 2005
GAZ1 - First notification of strike-off action in London Gazette 09 August 2005
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.