Advanced company searchLink opens in new window

40 BRUNSWICK SQUARE LIMITED

Company number 07316125

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)
17 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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
  • GBP 100
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
  • GBP 100
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