21 BRUNSWICK SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Appointment of Mr Timothy Burbidge as a director on 2025-05-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 21 BRUNSWICK SQUARE LTD 21 HOVE BN3 1EJ ENGLAND

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O BYZANTINE OVERSEAS LTD 1-2 ADELAIDE MANSIONS KINGSWAY HOVE EAST SUSSEX BN3 2FD

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRUNT

View Document

10/06/2010 June 2020 SECRETARY APPOINTED MISS RONNETTE LUCRAFT

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MS RONNETTE LUCRAFT

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANE ASHFORD

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALEX JOHN BAMFORD

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHILPA MEHTA

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 21 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EJ

View Document

18/11/1018 November 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SINGH / 15/07/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHILPA RUBAIYAT MEHTA / 15/07/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER BRUNT / 15/07/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BRUNT / 15/07/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SIMONE ASHFORD / 15/07/2010

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ILSE THORNE

View Document

24/12/0824 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 15/07/99; CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/981 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

15/07/9615 July 1996 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