Advanced company searchLink opens in new window

BRUNSWICK STREET PROPERTIES LIMITED

Company number 05687593

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)
01 Dec 2024 AA Micro company accounts made up to 31 January 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
06 Feb 2024 PSC01 Notification of Harry Bryson as a person with significant control on 1 February 2024
06 Feb 2024 AP01 Appointment of Mr. Harry Bryson as a director on 1 February 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
22 Feb 2023 TM01 Termination of appointment of Hannah M Nunn as a director on 1 January 2023
22 Feb 2023 PSC07 Cessation of Hannah M Nunn as a person with significant control on 1 January 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
31 Oct 2020 AP01 Appointment of Mr. Patrick Evans-Mcclave as a director on 29 October 2020
31 Oct 2020 AP03 Appointment of Ms Marie Southard Ospina as a secretary on 29 October 2020
31 Oct 2020 TM01 Termination of appointment of Graham Charles Findley as a director on 29 October 2020
31 Oct 2020 TM02 Termination of appointment of Graham Charles Findley as a secretary on 29 October 2020
31 Oct 2020 PSC01 Notification of Patrick Evans-Mcclave as a person with significant control on 29 October 2020
31 Oct 2020 PSC07 Cessation of Graham Charles Findley as a person with significant control on 29 October 2020
31 Oct 2020 AD01 Registered office address changed from 13 Sandy Leaze Bradford-on-Avon Wiltshire BA15 1LX to 11 Brunswick Street Hebden Bridge HX7 6AJ on 31 October 2020
04 Feb 2020 AA Micro company accounts made up to 31 January 2020
26 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 January 2018