1-9 BRUNSWICK QUAY MANAGEMENT LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewAccounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
17/04/2317 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
01/05/131 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
02/05/122 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/06/119 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 01/04/2011

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLIER

View Document

02/06/102 June 2010 COMPANY NAME CHANGED BRUNSWICK QUAY (54-58A) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/10

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUI-HUI MAN / 10/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER HILLIER / 10/03/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 10/03/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM C/O URANG PROPERTY MANAGEMENT LTD _ 196 NEW KINGS ROAD FULHAM LONDON SW6 4NF UNITED KINGDOM

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD
FULHAM
LONDON
SW6 4NF

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD
FULHAM
LONDON
SW6 4NF

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD FULHAM LONDON SW6 4NF

View Document

19/05/0919 May 2009 SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LIMITED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY URANG LIMITED

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O URANG LTD 196 NEW KINGS ROAD FULHAM LONDON SW6 4NF

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 15 ALEXANDRIA ROAD EALING LONDON W13 0NP

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0529 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document



22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0129 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/07/999 July 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: C/O AS ACCOUNTANCY 5 CENTRAL BUILDINGS RYE LANE PECKHAM LONDON SE15 5DW

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/967 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS SG13 7EF

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/928 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/12/9012 December 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FIRST GAZETTE

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 1A BRUNSWICK QUAY REDRIFF RD LONDON SE16

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/03/889 March 1988 WD 05/02/88 AD 15/04/87-15/05/87
￯﾿ᄑ SI 97@1=97
￯﾿ᄑ IC 2/99

View Document

09/03/889 March 1988 WD 05/02/88 AD 15/04/87-15/05/87 £ SI 97@1=97 £ IC 2/99

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: CT CANNONS 11-15 ARLINGTON ST LONDON SW1A 1RD

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 GAZETTABLE DOCUMENT

View Document

22/12/8622 December 1986 COMPANY NAME CHANGED CREASEGLASS LIMITED CERTIFICATE ISSUED ON 22/12/86

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 GAZETTABLE DOCUMENT

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

View Document

12/11/8612 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company