- Company Overview for 23/24 BRUNSWICK SQUARE LIMITED (04148189)
- Filing history for 23/24 BRUNSWICK SQUARE LIMITED (04148189)
- People for 23/24 BRUNSWICK SQUARE LIMITED (04148189)
- Registers for 23/24 BRUNSWICK SQUARE LIMITED (04148189)
- More for 23/24 BRUNSWICK SQUARE LIMITED (04148189)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Steven George Smale on 4 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
10 Feb 2025 | CH01 | Director's details changed for Miss Susanna Charlotte Browning on 24 December 2024 | |
03 Feb 2025 | AP01 | Appointment of Prof Mark Mccormack as a director on 24 December 2024 | |
03 Feb 2025 | AD01 | Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 3 February 2025 | |
31 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
31 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 January 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
29 Dec 2023 | AD01 | Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 29 December 2023 | |
29 Dec 2023 | TM02 | Termination of appointment of Stuart Charles Vincent as a secretary on 28 December 2023 | |
11 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
03 Nov 2021 | AP01 | Appointment of Valerie Sefton as a director on 21 October 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Miss Susanna Charlotte Browning as a director on 11 January 2021 | |
03 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
25 Jan 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
25 Jan 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
25 Jan 2020 | EH01 | Elect to keep the directors' register information on the public register | |
14 Jan 2020 | TM01 | Termination of appointment of Michael Trevor Nugent as a director on 14 January 2020 | |
30 Aug 2019 | TM01 | Termination of appointment of Leigh James Anderson as a director on 29 August 2019 |