Advanced company searchLink opens in new window

BRUNSWICK NOMINEE LIMITED

Company number 06277025

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)
14 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
27 Jul 2017 PSC02 Notification of Brunswick Gp Limited as a person with significant control on 6 April 2016
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
02 Mar 2016 AP01 Appointment of Andrew Peter Jeanes as a director on 25 February 2016
02 Mar 2016 TM01 Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016
14 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
13 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 Oct 2011 AP01 Appointment of Mrs Eleanor Judith Lindsay as a director
28 Oct 2011 TM01 Termination of appointment of Rosemary Hillier as a director
30 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011
21 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
10 Jun 2010 AP03 Appointment of Roy Leonard Carter as a secretary