Advanced company searchLink opens in new window

BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED

Company number 01964826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from Chilton Estate Management Limited 6 Gay Street Bath Bath and North East Somerset to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014
16 Jun 2014 AP01 Appointment of Henry Thomas Willison Simmonds as a director
02 May 2014 TM01 Termination of appointment of Gregory Hall as a director
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
22 Mar 2013 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 28 February 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 AP01 Appointment of Nadia Craddock as a director
11 Jul 2011 TM01 Termination of appointment of Fabian Richter as a director
14 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Fabian Feli Richter on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Gregory Hall on 1 October 2009
11 Mar 2010 CH01 Director's details changed for James Michael Begley on 1 October 2009
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 AP01 Appointment of Stephen John Ward as a director