BRONTE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 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

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/02/2416 February 2024 Appointment of Ms Julia Ann Priestley as a director on 2024-02-15

View Document

16/02/2416 February 2024 Appointment of Mr Martin Roger Vernon as a director on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr David John Lane as a director on 2024-02-15

View Document

16/02/2416 February 2024 Appointment of Professor Simon Joseph Tait as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Margaret Anne Whitaker as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Dariusz Krzysztof Ropka as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of John Pullan as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Christopher Andrew Elrick as a director on 2024-02-15

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Michael Glyn Holdsworth as a director on 2023-05-16

View Document

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

View Accounts

15/12/2215 December 2022 Director's details changed for Ms Margaret Anne Whittaker on 2022-11-22

View Document

21/11/2221 November 2022 Appointment of Ms Margaret Anne Whittaker as a director on 2021-03-16

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 NOTIFICATION OF PSC STATEMENT ON 21/11/2019

View Document

21/11/1921 November 2019 CESSATION OF ELIZABETH BONFIELD AS A PSC

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BONFIELD

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD WEST YORKSHIRE BD1 4NS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR JOHN PULLAN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR DARIUSZ KRZYSZTOF ROPKA

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MICHAEL GLYN HOLDSWORTH

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MARK DAVID O'DONNELL

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ELRICK

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CESSATION OF ELIZABETH BONFIELD AS A PSC

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BONFIELD

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / ELIZABETH BONFIELD / 01/10/2018

View Document

31/10/1831 October 2018 CESSATION OF MICHAEL THOMAS BURKE AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BONFIELD

View Document

19/10/1819 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 23.00

View Document

18/10/1818 October 2018 ADOPT ARTICLES 18/09/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKE

View Document

16/10/1816 October 2018 SECRETARY APPOINTED STEVEN CHARLES BONFIELD

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED ELIZABETH BONFIELD

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

20/07/1720 July 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

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 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

15/12/1415 December 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

10/12/1410 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY RACHAEL O'DRISCOLL

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 SECRETARY APPOINTED RACHAEL ELIZABETH O'DRISCOLL

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ANGIE LEACH

View Document

19/01/1019 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 24 November 2008 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C$O DIXON & CO, CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: C/O DIXON & CO (CHARTERED ACCOUNTANTS) KIRKGATE HOUSE KIRKGATE, SHIPLEY WEST YORKSHIRE BD18 3QN

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/11/0525 November 2005 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