23/24 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
10/02/2510 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Miss Susanna Charlotte Browning on 2024-12-24

View Document

10/02/2510 February 2025 Director's details changed for Steven George Smale on 2025-02-04

View Document

03/02/253 February 2025 Appointment of Prof Mark Mccormack as a director on 2024-12-24

View Document

03/02/253 February 2025 Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2025-02-03

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

29/12/2329 December 2023 Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-28

View Document

11/02/2311 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/11/213 November 2021 Appointment of Valerie Sefton as a director on 2021-10-21

View Document

10/02/2110 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 DIRECTOR APPOINTED MISS SUSANNA CHARLOTTE BROWNING

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

03/02/203 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/01/2025 January 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/01/2025 January 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NUGENT

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH ANDERSON

View Document

15/05/1915 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

05/02/185 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED LEIGH JAMES ANDERSON

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREVOR NUGENT / 20/07/2017

View Document

15/03/1715 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED STEVEN GEORGE SMALE

View Document

11/02/1611 February 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 26/01/16 NO MEMBER LIST

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR STUART CHARLES VINCENT

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O STEVEN SMALE FLAT 1 23-24 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EJ ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O PAUL EATON FLAT 2B 23/24 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EJ

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY PAUL EATON

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/02/1510 February 2015 26/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/02/148 February 2014 26/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/10/1319 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 26/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 26/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 26/01/11 NO MEMBER LIST

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 26/01/10 NO MEMBER LIST

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 30 BOUNDARY ROAD PORTSLADE EAST SUSSEX BN3 4EF

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY RUSSELL COOK

View Document

09/12/089 December 2008 SECRETARY APPOINTED MR PAUL JOHN EATON

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 30 BOUNDARY ROAD PORTSLADE EAST SUSSEX BN3 4EF

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 26 ST JULIANS CLOSE SHOREHAM BY SEA WEST SUSSEX BN43 6LF

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 23-24 BRUNSWICK SQUARE HOVE BRIGHTON AND HOVE BN3 1EJ

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 5 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB

View Document

25/02/0525 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 ANNUAL RETURN MADE UP TO 26/01/02

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 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