BRUNSWICK HILL MANAGEMENT COMPANY LIMITED
Company number 01354578
- Company Overview for BRUNSWICK HILL MANAGEMENT COMPANY LIMITED (01354578)
- Filing history for BRUNSWICK HILL MANAGEMENT COMPANY LIMITED (01354578)
- People for BRUNSWICK HILL MANAGEMENT COMPANY LIMITED (01354578)
- More for BRUNSWICK HILL MANAGEMENT COMPANY LIMITED (01354578)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Rhoderick Duncan Chisholm as a director on 2 May 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 24 January 2018 | |
24 Jan 2018 | AP04 | Appointment of Epmg Legal Limited as a secretary on 24 January 2018 | |
24 Jan 2018 | TM02 | Termination of appointment of Clive Ernest Tegg as a secretary on 23 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 May 2017 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to The Courtyard High Street Ascot Berkshire SL5 7HP on 23 May 2017 | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |