- Company Overview for BROSNAN PROPERTY LIMITED (07206139)
- Filing history for BROSNAN PROPERTY LIMITED (07206139)
- People for BROSNAN PROPERTY LIMITED (07206139)
- Charges for BROSNAN PROPERTY LIMITED (07206139)
- More for BROSNAN PROPERTY LIMITED (07206139)
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) |
---|---|---|---|
11 Nov 2024 | CH04 | Secretary's details changed for Ellis Atkins Secretaries Limited on 1 November 2024 | |
11 Nov 2024 | AD01 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 11 November 2024 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CH04 | Secretary's details changed for Ellis Atkins Secretaries Limited on 7 April 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 1 December 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr Colin Malcolm Sturt as a person with significant control on 9 October 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
23 Oct 2017 | AP01 | Appointment of Mrs Julie Emily Sturt as a director on 27 September 2017 | |
20 Oct 2017 | PSC01 | Notification of Julie Emily Sturt as a person with significant control on 27 September 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Leslie Norman George Sturt as a director on 27 September 2017 | |
20 Oct 2017 | PSC07 | Cessation of George Sturt as a person with significant control on 27 September 2017 | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates |