37 BRUNSWICK SQUARE MANAGEMENT LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

14/07/2514 July 2025 NewTermination of appointment of Angela Lynne Read as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Miss Lily Sophie Carpenter as a director on 2025-07-09

View Document

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

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

13/01/2513 January 2025 Termination of appointment of Jennifer Anderson-Mann as a director on 2025-01-13

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/07/2422 July 2024 Cessation of Jennifer Anderson-Mann as a person with significant control on 2024-07-22

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Document

22/11/2322 November 2023 Director's details changed for Mrs Jennifer Anderson-Mann on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Jennifer Anderson-Mann as a person with significant control on 2023-11-20

View Document

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

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANDERSON-MANN / 06/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / JENNIFER ANDERSON-MANN / 06/06/2019

View Document

14/02/1914 February 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information