BROSNAN PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
| 11/11/2411 November 2024 | Secretary's details changed for Ellis Atkins Secretaries Limited on 2024-11-01 |
| 11/11/2411 November 2024 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-11 |
| 03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/12/211 December 2021 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2021-12-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN MALCOLM STURT / 09/10/2017 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/10/1723 October 2017 | DIRECTOR APPOINTED MRS JULIE EMILY STURT |
| 20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LESLIE STURT |
| 20/10/1720 October 2017 | CESSATION OF GEORGE STURT AS A PSC |
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE EMILY STURT |
| 23/06/1723 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/04/1517 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/10/1411 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072061390001 |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/05/1119 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 11/11/1011 November 2010 | 11/10/10 STATEMENT OF CAPITAL GBP 100 |
| 05/11/105 November 2010 | DIRECTOR APPOINTED LESLIE NORMAN GEORGE STURT |
| 16/06/1016 June 2010 | CORPORATE SECRETARY APPOINTED ELLIS ATKINS SECRETARIES LIMITED |
| 16/06/1016 June 2010 | DIRECTOR APPOINTED COLIN MALCOLM STURT |
| 07/04/107 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 29/03/1029 March 2010 | 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