BRUNSKILL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Change of details for Mr Mark Airlie Holden-Hindley as a person with significant control on 2023-01-15

View Document

02/10/232 October 2023 Director's details changed for Mr Mark Airlie Holden-Hindley on 2023-10-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 2023-08-14

View Document

06/06/236 June 2023 Registered office address changed from 14 Cooper Way Parkhouse Carlisle CA3 0JG England to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CESSATION OF SAMUEL AIRLIE HOLDEN-HINDLEY AS A PSC

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, SECRETARY SAMUEL HOLDEN-HINDLEY

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOLDEN-HINDLEY

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL AIRLIE HOLDEN-HINDLEY / 14/10/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM C/O CHRISTIAN DOUGLASS LLP 14 CLIFFORD COURT, COOPER WAY PARKHOUSE BUSINESS PARK CARLISLE CA3 0JG ENGLAND

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AIRLIE HOLDEN-HINDLEY

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK AIRLIE HOLDEN-HINDLEY

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN BB1 7AP

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR SAMUEL AIRLIE HOLDEN-HINDLEY

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MARK AIRLIE HOLDEN-HINDLEY

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR AUDE HOLDEN-HINDLEY

View Document

06/09/136 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/116 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL AIRLIE HOLDEN-HINDLEY / 02/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDE JEANETTE HOLDEN-HINDLEY / 02/08/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 AUDITOR'S RESIGNATION

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/01/9425 January 1994 NC INC ALREADY ADJUSTED 03/01/94

View Document

25/01/9425 January 1994 £ NC 3500/15000 03/01/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: C/O MACNAIR MASON ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DU

View Document

03/11/893 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: C/O MESSRS ARMITAGE NORTON HAZLITT HOUSE 28 SOUTHAMPTON BUILDINGS CHANCERY LANE LONDON WC2A 1AR

View Document

07/12/877 December 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

05/03/635 March 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/635 March 1963 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