Advanced company searchLink opens in new window

BRUNSWICK CHASE GROUP LTD

Company number 11101219

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)
08 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
07 Dec 2024 CH01 Director's details changed for Mr John David Robinson on 7 November 2024
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jun 2024 AD01 Registered office address changed from 136-140 Gemini House Old Shoreham Road Hove East Sussex BN3 7BD England to The Offices 57 Newtown Road Hove BN3 7BA on 5 June 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
10 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 CS01 Confirmation statement made on 6 December 2018 with updates
26 Feb 2019 CH01 Director's details changed for Mr John David Robinson on 6 December 2018
26 Feb 2019 CH01 Director's details changed for Mr John David Robinson on 6 December 2018
26 Feb 2019 AD01 Registered office address changed from 19-21 Swan Street West Malling ME19 6JU United Kingdom to 136-140 Gemini House Old Shoreham Road Hove East Sussex BN3 7BD on 26 February 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 TM01 Termination of appointment of Laetitia Lynette Beatty as a director on 31 May 2018
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 2