BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED
Company number 01964826
- Company Overview for BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED (01964826)
- Filing history for BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED (01964826)
- People for BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED (01964826)
- More for BRUNSWICK PLACE MANAGEMENT COMPANY LIMITED (01964826)
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
|
|
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
|
|
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 |