14 BRUNSWICK SQUARE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Katherine Hargreaves as a director on 2025-06-12

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/02/2513 February 2025 Termination of appointment of Chris Beardsmore as a director on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Chris Beardsmore as a secretary on 2025-02-13

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Appointment of Mrs Julie Griffiths as a director on 2024-07-07

View Document

07/07/247 July 2024 Appointment of Miss Katherine Hargreaves as a director on 2024-07-07

View Document

07/07/247 July 2024 Appointment of Mr Chris Beardsmore as a director on 2024-07-07

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/11/2321 November 2023 Termination of appointment of Gemma Bilton as a secretary on 2023-11-20

View Document

21/11/2321 November 2023 Appointment of Mr Chris Beardsmore as a secretary on 2023-11-20

View Document

21/11/2321 November 2023 Registered office address changed from 8 Staunton Lane Brockworth Gloucester GL3 4TQ England to 14 Brunswick Square Gloucester GL1 1UG on 2023-11-21

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Sally Bromwich as a director on 2022-12-21

View Document

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

View Accounts

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

View Accounts

03/10/213 October 2021 Registered office address changed from 45 Diamond Jubilee Close Gloucester GL1 4LR to 8 Staunton Lane Brockworth Gloucester GL3 4TQ on 2021-10-03

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Director's details changed for Ms Sally Bromwich on 2021-07-13

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MS SALLY BROMWICH

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TONG / 17/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

05/06/165 June 2016 31/05/16 NO MEMBER LIST

View Document

05/06/165 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

14/07/1514 July 2015 31/05/15 NO MEMBER LIST

View Document

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS JEWELL REEVE / 20/05/2014

View Document

18/06/1418 June 2014 31/05/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM C/O C/O GEMMA BILTON FLAT 5- 14 BRUNSWICK SQUARE GLOUCESTER GL1 1UG ENGLAND

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GEMMA BILTON / 20/05/2014

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 31/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O STEWART RUTHERFORD FLAT 3 14 BRUNSWICK SQUARE GLOUSTER GLOUSTERSHIRE GL1 1US

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL REEVE

View Document

01/02/131 February 2013 SECRETARY APPOINTED GEMMA BILTON

View Document

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

View Accounts

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 DIRECTOR APPOINTED ELIZABETH TONG

View Document

25/06/1225 June 2012 31/05/12 NO MEMBER LIST

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS JEWELL REEVE / 10/10/2009

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLAS JEWELL REEVE / 10/10/2009

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOTTY

View Document

29/07/1129 July 2011 31/05/11 AMEND

View Document

18/07/1118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 31/05/11

View Document

15/06/1015 June 2010 01/06/10

View Document

18/08/0918 August 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/094 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY BLOCK MANAGEMENT UK LTD

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, . THE BLACK BARN CYGNET COURT SWAN STREET, BOXFORD, SUFFOLK, CO10 5NZ

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 09/05/08

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 06/02/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM, THE BLACK BARN CYGNET COURT, SWAN STREET, BOXFORD, SUDBURY, SUFFOLK, CO10 5NZ, UNITED KINGDOM

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM, FLAT 5 14 BRUNSWICK SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 1UG

View Document

21/11/0821 November 2008 SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD HULME

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 09/05/03

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 09/05/02

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 09/05/01

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 09/05/00

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 ANNUAL RETURN MADE UP TO 09/05/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: C/O C W P HULME, ELDONHURST 134 BARNWOOD ROAD, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3JW

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 ANNUAL RETURN MADE UP TO 09/05/98

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 ANNUAL RETURN MADE UP TO 09/05/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 ANNUAL RETURN MADE UP TO 09/05/96

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 ANNUAL RETURN MADE UP TO 09/05/95

View Document

03/06/943 June 1994 ANNUAL RETURN MADE UP TO 09/05/94

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 ANNUAL RETURN MADE UP TO 09/05/93

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/05/927 May 1992 ANNUAL RETURN MADE UP TO 09/05/92

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 ANNUAL RETURN MADE UP TO 09/05/91

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 ANNUAL RETURN MADE UP TO 02/08/90

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9018 January 1990 ANNUAL RETURN MADE UP TO 20/09/89

View Document

04/12/884 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/10/8813 October 1988 ANNUAL RETURN MADE UP TO 30/06/88

View Document

14/05/8714 May 1987 20/04/87 NSC

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