- Company Overview for BRUNSKILL MANAGEMENT LIMITED (00752201)
- Filing history for BRUNSKILL MANAGEMENT LIMITED (00752201)
- People for BRUNSKILL MANAGEMENT LIMITED (00752201)
- More for BRUNSKILL MANAGEMENT LIMITED (00752201)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Feb 2024 | PSC04 | Change of details for Mr Mark Airlie Holden-Hindley as a person with significant control on 15 January 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Mark Airlie Holden-Hindley on 1 October 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
14 Aug 2023 | AD01 | Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 14 August 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 14 Cooper Way Parkhouse Carlisle CA3 0JG England to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 6 June 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Feb 2021 | PSC07 | Cessation of Samuel Airlie Holden-Hindley as a person with significant control on 5 January 2021 | |
12 Feb 2021 | TM02 | Termination of appointment of Samuel Airlie Holden-Hindley as a secretary on 5 January 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Samuel Airlie Holden-Hindley as a director on 5 January 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Samuel Airlie Holden-Hindley as a person with significant control on 14 October 2019 | |
14 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from C/O Christian Douglass Llp 14 Clifford Court, Cooper Way Parkhouse Business Park Carlisle CA3 0JG England to 14 Cooper Way Parkhouse Carlisle CA3 0JG on 17 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
06 Mar 2018 | PSC01 | Notification of Samuel Airlie Holden-Hindley as a person with significant control on 7 April 2016 | |
02 Mar 2018 | PSC01 | Notification of Mark Airlie Holden-Hindley as a person with significant control on 7 April 2016 |