BRUNSDON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 ADOPT ARTICLES 30/05/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DEAN GOMERY / 20/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BALDWIN

View Document

02/02/162 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 18C LEY COURT BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3BX

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

26/02/1526 February 2015 ADOPT ARTICLES 25/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DEAN GOMERY / 01/07/2013

View Document

03/03/143 March 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ROBERT ANDREW LOWE

View Document

25/07/1325 July 2013 APPOINTMENT OF AUDITORS 30/06/2013

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 COMPANY NAME CHANGED COTSWOLD ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

06/06/136 June 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN TASKER

View Document

22/05/1322 May 2013 SUB-DIVISION 30/09/12

View Document

22/05/1322 May 2013 30/09/12 STATEMENT OF CAPITAL GBP 10

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND UNITED KINGDOM

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MARCUS DEAN GOMERY

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED PAUL JOHN BALDWIN

View Document

11/10/1011 October 2010 SECRETARY APPOINTED STEPHEN ALAN TASKER

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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