- Company Overview for 40 BRUNSWICK SQUARE LIMITED (07316125)
- Filing history for 40 BRUNSWICK SQUARE LIMITED (07316125)
- People for 40 BRUNSWICK SQUARE LIMITED (07316125)
- More for 40 BRUNSWICK SQUARE LIMITED (07316125)
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) |
---|---|---|---|
17 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Jan 2015 | AP01 | Appointment of Lara Amelia Daniela Brooks as a director on 19 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of Ian Paul Nuttall as a director on 18 December 2014 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Flat 4 40 Brunswick Square Hove East Sussex BN3 1EE to 43 Church Road Hove East Sussex BN3 2BE on 4 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
16 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
27 Nov 2012 | AP01 | Appointment of Dr Mari Owen Jones as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Clare Ashcombe as a director | |
03 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2010
|
|
08 Sep 2010 | AP01 | Appointment of Ian Paul Nuttall as a director | |
08 Sep 2010 | AP01 | Appointment of Clare Elizabeth Ashcombe as a director | |
08 Sep 2010 | AP01 | Appointment of Simon Dice as a director | |
08 Sep 2010 | AP03 | Appointment of Simon Dice as a secretary | |
20 Aug 2010 | AD01 | Registered office address changed from Flat 3 40 Brunswick Square Hove East Sussex BN3 1EE on 20 August 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 21 July 2010 | |
20 Jul 2010 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
15 Jul 2010 | NEWINC | Incorporation |