BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Clifford Ian Weiss on 2023-11-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Change of details for Mr Clifford Ian Weiss as a person with significant control on 2022-10-17

View Document

18/10/2218 October 2022 Appointment of Mr Clifford Ian Weiss as a director on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Clifford Ian Weiss as a director on 2022-05-06

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Change of details for Advance Housing & Support Limited as a person with significant control on 2021-12-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/12/151 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR CLIFFORD IAN WEISS

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WARD

View Document

28/07/1528 July 2015 22/07/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 CORPORATE DIRECTOR APPOINTED ADVANCE HOUSING AND SUPPORT LIMITED

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LINDA WARD / 31/03/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 22/07/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 22/07/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 22/07/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 22/07/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CLAHANE

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 61 FORE STREET SALTASH CORNWALL PL12 6AF

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LINDA WARD / 22/07/2010

View Document

26/07/1026 July 2010 22/07/10 NO MEMBER LIST

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 22/07/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 22/07/07

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 22/07/06

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 ANNUAL RETURN MADE UP TO 22/07/05

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 ANNUAL RETURN MADE UP TO 22/07/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 4 BISCOMBE GARDENS BRUNEL QUAY SALTASH CORNWALL PL12 6EG

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 22/07/03

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 1 WARFELTON TERRACE SALTASH CORNWALL PL12 6DT

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 ANNUAL RETURN MADE UP TO 22/07/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 22/07/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 ANNUAL RETURN MADE UP TO 22/07/00

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: LEMSACI & CO 48 FORE STREET SALTASH CORNWALL PL12 6JL

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 5 BISCOMBE GARDENS SALTASH CORNWALL PL12 6EG

View Document

23/09/9923 September 1999 ANNUAL RETURN MADE UP TO 22/07/99

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 ANNUAL RETURN MADE UP TO 22/07/98

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/09/972 September 1997 ANNUAL RETURN MADE UP TO 22/07/97

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/08/966 August 1996 ANNUAL RETURN MADE UP TO 22/07/96

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/08/958 August 1995 ANNUAL RETURN MADE UP TO 22/07/95

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/10/947 October 1994 ANNUAL RETURN MADE UP TO 22/07/94

View Document

07/10/947 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: HYDE PARK HOUSE MUTLEY PLAIN PLYMOUTH DEVON PL4 6LF

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 ANNUAL RETURN MADE UP TO 22/07/93

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

20/10/9220 October 1992 ANNUAL RETURN MADE UP TO 22/07/92

View Document

06/08/916 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ALTER MEM AND ARTS 22/07/91

View Document

06/08/916 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 SECRETARY RESIGNED

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 27/28 SOUTHERNHAY EAST EXETER DEVON EX1 1RS

View Document

22/07/9122 July 1991 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