BRUNSWICK PUBLIC RELATIONS LLP

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

11/11/2211 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-02-28

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Brunswick Consulting Llp as a member on 2021-08-31

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER BRIAN BUCKLEY

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN COLES

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT ALEXANDER

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

01/02/191 February 2019 LLP MEMBER APPOINTED MR DAN ROBERTS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MEREDITH

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER KATHARINE SPENCE

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MAY

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD CARPENTER

View Document

17/07/1817 July 2018 LLP MEMBER APPOINTED MRS HELEN JAMES

View Document

17/07/1817 July 2018 LLP MEMBER APPOINTED MR PHIL DREW

View Document

17/07/1817 July 2018 LLP MEMBER APPOINTED MR SIMON MAINE

View Document

28/06/1828 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3065830007

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, LLP MEMBER GABRIELLE SILVER

View Document

10/10/1710 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / AZADEH VARZI / 01/10/2017

View Document

14/09/1714 September 2017 LLP MEMBER APPOINTED MR JAMES ANTHONY MCCOBB

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SMITH

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARRISON

View Document

13/09/1713 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MEAGHAN ELIZABETH RAMSEY / 05/07/2017

View Document

13/09/1713 September 2017 LLP MEMBER APPOINTED CHARLES OLIVER JAMES PRETZLIK

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3065830006

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, LLP MEMBER KATHERINE HOLGATE

View Document

20/04/1720 April 2017 LLP MEMBER APPOINTED MR NICHOLAS MAXWELL HOWARD

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD JACQUES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN RAWLINGSON PLANT

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW GARFIELD

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW RIVETT-CARNAC

View Document

11/11/1611 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BLUNDELL / 01/09/2016

View Document

11/11/1611 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JAMES HUDSON / 01/09/2016

View Document

11/11/1611 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ROGER ELLIOTT COLES / 01/09/2016

View Document

11/11/1611 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / AZADEH VARZI / 01/09/2016

View Document

11/11/1611 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR GEOFFREY MORTON / 01/09/2016

View Document

10/11/1610 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN BUCKLEY / 01/09/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PATRICK JACQUES / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ROGER ELLIOTT COLES / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ANDREW FENWICK / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY HARRISON / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES CARPENTER / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ALEXANDER LUCKWELL BURNS / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH CHARLTON / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / GILL ROSEMARY ACKERS / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / KATHERINE ANN HOLGATE / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR. GUY RURIK INGRAM / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ZORAN BOZOVIC / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / KEELIN MARY MACGREEVY / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLE ANN GREY / 01/08/2016

View Document

12/10/1612 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PATRICK HANDLEY / 01/08/2016

View Document

12/07/1612 July 2016 LLP MEMBER APPOINTED SUNEET DESAI

View Document

12/07/1612 July 2016 LLP MEMBER APPOINTED NINA ALEXANDRA COAD

View Document

14/06/1614 June 2016 LLP MEMBER APPOINTED KATHARINE EMMA SPENCE

View Document

14/06/1614 June 2016 LLP MEMBER APPOINTED ROBERT GAVIN ALEXANDER

View Document

14/06/1614 June 2016 LLP MEMBER APPOINTED MEAGHAN ELIZABETH RAMSEY

View Document

09/06/169 June 2016 LLP MEMBER APPOINTED MR MATTHEW TIMOTHY SHEPHERD-SMITH

View Document

09/06/169 June 2016 LLP MEMBER APPOINTED MS CAROLINE FRANCES DANIEL

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE SAMY

View Document

26/05/1626 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ANITA CAROL SCOTT / 16/05/2016

View Document

26/05/1626 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ROBIN PETER ELWIN WRENCH / 21/04/2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3065830005

View Document

24/02/1624 February 2016 ANNUAL RETURN MADE UP TO 20/01/16

View Document

04/12/154 December 2015 LLP MEMBER APPOINTED CHARLES ALEXANDER POTTER

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MITCHELL

View Document

17/11/1517 November 2015 LLP MEMBER APPOINTED GABRIELLE ALISON SILVER

View Document

15/09/1515 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE MELEK SAMY / 21/08/2015

View Document

15/09/1515 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH COSGROVE / 24/08/2015

View Document

15/09/1515 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FELIX DAVID GARFIELD / 01/09/2015

View Document

15/09/1515 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS RALPH CLAYDON / 29/07/2015

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED MR STUART JAMES HUDSON

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED TIMOTHY JOHN MAY

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED ALASTAIR GEOFFREY MORTON

View Document

13/08/1513 August 2015 LLP MEMBER APPOINTED BRIAN BUCKLEY

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID YELLAND

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, LLP MEMBER JUSTINE MCILROY

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 20/01/15

View Document

19/01/1519 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FELIX DAVID GARFIELD / 01/12/2014

View Document

19/01/1519 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN PARKER / 05/01/2015

View Document

23/09/1423 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FELIX DAVID GARFIELD / 01/09/2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE O'NEILL

View Document

01/08/141 August 2014 LLP MEMBER APPOINTED JARRAD WAYNE COMLEY

View Document

21/07/1421 July 2014 LLP MEMBER APPOINTED ANDREW JAMES PORTER

View Document

21/07/1421 July 2014 LLP MEMBER APPOINTED NICHOLAS JOSEPH COSGROVE

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

11/03/1411 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TOBIAS BLAKE LOW / 04/03/2014

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, LLP MEMBER GRAEME TRAYNER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JON MILLER INDEPENDENT PROJECTS LIMITED

View Document

05/03/145 March 2014 LLP MEMBER APPOINTED ALEXANDER JONATHAN MILLER

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH VICTORIA MCGARRY WEST / 12/02/2014

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 20/01/14

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE HICKS

View Document

18/09/1318 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA ARMELLE BUCHANAN / 01/09/2013

View Document

27/08/1327 August 2013 LLP MEMBER APPOINTED BENJAMIN RAWLINGSON PLANT

View Document

27/08/1327 August 2013 LLP MEMBER APPOINTED AZADEH VARZI

View Document

27/08/1327 August 2013 LLP MEMBER APPOINTED TIMOTHY DANAHER

View Document

06/08/136 August 2013 LLP MEMBER APPOINTED TOBIAS BLAKE LOW

View Document

06/08/136 August 2013 LLP MEMBER APPOINTED ANDREW JUSTIN RIVETT-CARNAC

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/02/1312 February 2013 ANNUAL RETURN MADE UP TO 20/01/13

View Document

15/01/1315 January 2013 LLP MEMBER APPOINTED CATHERINE LUCY O'NEILL

View Document

02/11/122 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL PETER HAIGH SMITH / 01/10/2012

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

21/09/1221 September 2012 LLP MEMBER APPOINTED LUCY BLAISE PARKER

View Document

13/09/1213 September 2012 CORPORATE LLP MEMBER APPOINTED JON MILLER INDEPENDENT PROJECTS LIMITED

View Document

10/09/1210 September 2012 LLP MEMBER APPOINTED CATHERINE MELEK SAMY

View Document

24/08/1224 August 2012 LLP MEMBER APPOINTED CHRISTOPHER CHARLES BLUNDELL

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, LLP MEMBER BRUNSWICK CORPORATE LLP

View Document

17/08/1217 August 2012 LLP MEMBER APPOINTED RICHARD JAMES CARPENTER

View Document

17/08/1217 August 2012 CORPORATE LLP MEMBER APPOINTED BRUNSWICK GROUP PARTNERSHIP LIMITED

View Document

17/08/1217 August 2012 LLP MEMBER APPOINTED KEELIN MARY MACGREEVY

View Document

17/08/1217 August 2012 CORPORATE LLP MEMBER APPOINTED BRUNSWICK CONSULTING LLP

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, LLP MEMBER BRUNSWICK PARTNERS TRUST

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN DOUGLAS GLASS / 03/08/2012

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD SPORBORG / 31/07/2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, LLP MEMBER PHILIP RIGGINS

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, LLP MEMBER SUSAN GILCHRIST

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL SCOTT

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

07/06/127 June 2012 LLP MEMBER APPOINTED ROBIN PETER ELWIN WRENCH

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, LLP MEMBER REBECCA SHELLEY

View Document

14/02/1214 February 2012 ANNUAL RETURN MADE UP TO 20/01/12

View Document

25/01/1225 January 2012 LLP MEMBER APPOINTED RICHARD EVAN MEREDITH

View Document

10/11/1110 November 2011 LLP MEMBER APPOINTED ANDREW EVERETT MITCHELL

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, LLP MEMBER KEVIN BYRAM

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN RHODES

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, LLP MEMBER THOMAS BUCHANAN

View Document

28/07/1128 July 2011 LLP MEMBER APPOINTED PHILIP EDWARD RIGGINS

View Document

06/06/116 June 2011 LLP MEMBER APPOINTED KIM THOMAS FLECHER

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LEVER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY BURT

View Document

05/04/115 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MS CATHERINE LEIGH HICKS / 01/03/2011

View Document

21/02/1121 February 2011 ANNUAL RETURN MADE UP TO 20/01/11

View Document

08/02/118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID IAN YELLAND / 17/01/2011

View Document

10/11/1010 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JUSTINE MARIE MCILROY / 26/10/2010

View Document

14/10/1014 October 2010 LLP MEMBER APPOINTED MICHAEL PETER HAIGH SMITH

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, LLP MEMBER FIONA GORNALL

View Document

08/07/108 July 2010 LLP MEMBER APPOINTED LAURA ARMELLE BUCHANAN

View Document

08/07/108 July 2010 LLP MEMBER APPOINTED JUSTINE MARIE MCILROY

View Document

06/07/106 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL FLOYD SCOTT / 01/04/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER NIGEL PRIDEAUX

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE QUINLAN

View Document

11/03/1011 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA ANNE ANTCLIFFE / 01/03/2010

View Document

08/02/108 February 2010 ANNUAL RETURN MADE UP TO 20/01/10

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY DICKSON

View Document

19/10/0919 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME ANDREW TRAYNER / 05/10/2009

View Document

05/10/095 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS ALEXANDER LUCKWELL BURNS / 25/09/2009

View Document

21/07/0921 July 2009 LLP MEMBER APPOINTED THOMAS ALEXANDER LUCKWELL BURNS

View Document

21/07/0921 July 2009 LLP MEMBER APPOINTED CAROLE ANN GREY

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

09/03/099 March 2009 MEMBER RESIGNED ANDREW DEWAR

View Document

09/03/099 March 2009 MEMBER RESIGNED PAUL OSGOOD

View Document

09/03/099 March 2009 MEMBER RESIGNED JAMES HOGAN

View Document

09/03/099 March 2009 MEMBER RESIGNED GILLIAN KARRAN-CUMBERLEGE

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 20/01/09

View Document

10/10/0810 October 2008 LLP MEMBER GLOBAL SOPHIE QUINLAN DETAILS CHANGED BY FORM RECEIVED ON 09-10-2008 FOR LLP OC306582

View Document

10/10/0810 October 2008 MEMBER'S PARTICULARS SOPHIE QUINLAIN

View Document

10/10/0810 October 2008 LLP MEMBER GLOBAL SOPHIE QUINLAN DETAILS CHANGED BY FORM RECEIVED ON 09-10-2008 FOR LLP OC306585

View Document

10/10/0810 October 2008 LLP MEMBER GLOBAL SOPHIE QUINLAN DETAILS CHANGED BY FORM RECEIVED ON 09-10-2008 FOR LLP OC306588

View Document

10/10/0810 October 2008 LLP MEMBER GLOBAL SOPHIE QUINLAN DETAILS CHANGED BY FORM RECEIVED ON 09-10-2008 FOR LLP OC306584

View Document

02/10/082 October 2008 MEMBER RESIGNED JOANNA MCDWYER

View Document

26/09/0826 September 2008 LLP MEMBER GLOBAL ANDREW GARFIELD DETAILS CHANGED BY FORM RECEIVED ON 25-09-2008 FOR LLP OC306584

View Document

26/09/0826 September 2008 LLP MEMBER GLOBAL ANDREW GARFIELD DETAILS CHANGED BY FORM RECEIVED ON 25-09-2008 FOR LLP OC306588

View Document

26/09/0826 September 2008 LLP MEMBER GLOBAL ANDREW GARFIELD DETAILS CHANGED BY FORM RECEIVED ON 25-09-2008 FOR LLP OC306585

View Document

26/09/0826 September 2008 MEMBER'S PARTICULARS ANDREW GARFIELD

View Document

26/09/0826 September 2008 LLP MEMBER APPOINTED TIMOTHY GEORGE DICKSON

View Document

26/09/0826 September 2008 LLP MEMBER GLOBAL ANDREW GARFIELD DETAILS CHANGED BY FORM RECEIVED ON 25-09-2008 FOR LLP OC306582

View Document

18/08/0818 August 2008 LLP MEMBER APPOINTED MICHAEL JONATHAN LEVER

View Document

18/08/0818 August 2008 MEMBER RESIGNED FIONA LAFFAN

View Document

15/08/0815 August 2008 MEMBER'S PARTICULARS NIGEL JULIAN PRIDEAUX LOGGED FORM

View Document

15/08/0815 August 2008 MEMBER'S PARTICULARS RICHARD PATRICK JACQUES LOGGED FORM

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 20/01/08

View Document

13/02/0813 February 2008 NEW MEMBER APPOINTED

View Document

18/01/0818 January 2008 NEW MEMBER APPOINTED

View Document

17/01/0817 January 2008 MEMBER RESIGNED

View Document

07/01/087 January 2008 MEMBER RESIGNED

View Document

23/12/0723 December 2007 MEMBER RESIGNED

View Document

23/12/0723 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 NEW MEMBER APPOINTED

View Document

15/09/0715 September 2007 MEMBER RESIGNED

View Document

15/09/0715 September 2007 NEW MEMBER APPOINTED

View Document

15/09/0715 September 2007 NEW MEMBER APPOINTED

View Document

14/09/0714 September 2007 NEW MEMBER APPOINTED

View Document

14/09/0714 September 2007 NEW MEMBER APPOINTED

View Document

14/09/0714 September 2007 NEW MEMBER APPOINTED

View Document

14/09/0714 September 2007 NEW MEMBER APPOINTED

View Document

14/09/0714 September 2007 NEW MEMBER APPOINTED

View Document

09/08/079 August 2007 MEMBER RESIGNED

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 NEW MEMBER APPOINTED

View Document

27/04/0727 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 20/01/07

View Document

15/02/0715 February 2007 MEMBER RESIGNED

View Document

05/02/075 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW MEMBER APPOINTED

View Document

18/09/0618 September 2006 MEMBER RESIGNED

View Document

16/08/0616 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 MEMBER RESIGNED

View Document

10/08/0610 August 2006 NEW MEMBER APPOINTED

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/06/0615 June 2006 MEMBER RESIGNED

View Document

13/03/0613 March 2006 NEW MEMBER APPOINTED

View Document

04/02/064 February 2006 ANNUAL RETURN MADE UP TO 20/01/06

View Document

30/01/0630 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 MEMBER RESIGNED

View Document

06/10/056 October 2005 MEMBER RESIGNED

View Document

05/10/055 October 2005 NEW MEMBER APPOINTED

View Document

10/08/0510 August 2005 NEW MEMBER APPOINTED

View Document

10/08/0510 August 2005 NEW MEMBER APPOINTED

View Document

10/08/0510 August 2005 NEW MEMBER APPOINTED

View Document

10/08/0510 August 2005 NEW MEMBER APPOINTED

View Document

10/08/0510 August 2005 NEW MEMBER APPOINTED

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 20/01/05

View Document

19/01/0519 January 2005 MEMBER'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 MEMBER'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 NEW MEMBER APPOINTED

View Document

26/11/0426 November 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 NEW MEMBER APPOINTED

View Document

13/07/0413 July 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04

View Document

09/06/049 June 2004 NEW MEMBER APPOINTED

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED WYNNSTAY PUBLIC RELATIONS LLP CERTIFICATE ISSUED ON 17/03/04

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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