BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED
Company number 00863678
- Company Overview for BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED (00863678)
- Filing history for BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED (00863678)
- People for BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED (00863678)
- More for BRUNSWICK LODGE(SURBITON)PROPERTY MANAGEMENT CO.LIMITED (00863678)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
18 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
12 Apr 2021 | TM01 | Termination of appointment of Alice Florence Ward as a director on 7 January 2021 | |
04 Mar 2021 | AP01 | Appointment of Ms Claire Ellen Learner as a director on 3 March 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
23 Jun 2020 | TM01 | Termination of appointment of Charlotte Ella Tattersall as a director on 27 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
01 Jan 2019 | AP01 | Appointment of Charlotte Ella Tattersall as a director on 3 December 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Glyn Trevor Jones as a director on 3 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Adam Joseph Boczkowski as a director on 3 December 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Tracy Ann Fleming on 20 November 2018 | |
17 May 2018 | AA | Micro company accounts made up to 29 September 2017 | |
11 Mar 2018 | AP03 | Appointment of Mr Timothy David Brown as a secretary on 1 March 2018 | |
11 Mar 2018 | TM02 | Termination of appointment of Peter Kempster as a secretary on 1 March 2018 | |
01 Mar 2018 | AP03 | Appointment of Mr Peter Kempster as a secretary on 1 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 338 Hook Road Chessington Surrey KT9 1NU on 1 March 2018 |