37 BRUNSWICK SQUARE MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-22 with updates |
14/07/2514 July 2025 New | Termination of appointment of Angela Lynne Read as a director on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Miss Lily Sophie Carpenter as a director on 2025-07-09 |
01/05/251 May 2025 | Registered office address changed from 99 Preston Drove Brighton BN1 6LD England to 37 Brunswick Square Hove BN3 1ED on 2025-05-01 |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-28 |
13/01/2513 January 2025 | Termination of appointment of Jennifer Anderson-Mann as a director on 2025-01-13 |
29/07/2429 July 2024 | Purchase of own shares. |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2024-02-28 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
22/07/2422 July 2024 | Cessation of Jennifer Anderson-Mann as a person with significant control on 2024-07-22 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/11/2330 November 2023 | Registered office address changed from 99 99 Preston Drove Brighton BN1 6LD United Kingdom to 99 Preston Drove Brighton BN1 6LD on 2023-11-30 |
22/11/2322 November 2023 | Director's details changed for Mrs Jennifer Anderson-Mann on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Jennifer Anderson-Mann as a person with significant control on 2023-11-20 |
06/11/236 November 2023 | Registered office address changed from 85 Church Road Hove BN3 2BB United Kingdom to 99 99 Preston Drove Brighton BN1 6LD on 2023-11-06 |
29/06/2329 June 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-20 with updates |
13/05/2213 May 2022 | Previous accounting period shortened from 2022-03-31 to 2022-02-28 |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
19/11/2119 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANDERSON-MANN / 06/06/2019 |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / JENNIFER ANDERSON-MANN / 06/06/2019 |
14/02/1914 February 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
21/01/1921 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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