CECILIA BRUNSON PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2025-01-31 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
28/10/2428 October 2024 | Change of details for Mrs Maria Cecilia Brunson as a person with significant control on 2016-05-01 |
27/10/2427 October 2024 | Confirmation statement made on 2024-10-18 with updates |
25/10/2425 October 2024 | Director's details changed for Mrs Maria Cecilia Brunson on 2013-10-18 |
25/10/2425 October 2024 | Director's details changed for Mrs Maria Cecilia Brunson Miquel on 2024-10-18 |
03/09/243 September 2024 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2024-09-03 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2022-10-30 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with updates |
01/11/231 November 2023 | Director's details changed for Mrs Maria Cecilia Brunson on 2013-10-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Current accounting period shortened from 2022-10-31 to 2022-10-30 |
18/07/2318 July 2023 | Notification of Matthew David Jameson Evans as a person with significant control on 2023-03-09 |
18/07/2318 July 2023 | Change of details for Mrs Maria Cecilia Brunson as a person with significant control on 2023-03-09 |
18/07/2318 July 2023 | Registered office address changed from The Studio Flat 1 Coach House Mews 217 Long Lane Southwark London SE1 4PP to Third Floor 20 Old Bailey London EC4M 7AN on 2023-07-18 |
14/04/2314 April 2023 | Termination of appointment of Frederick Walter Henderson as a director on 2023-03-09 |
14/04/2314 April 2023 | Appointment of Mr Matthew David Jameson Evans as a director on 2023-03-09 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
04/08/214 August 2021 | Director's details changed for Mrs Maria Cecilia Brunson on 2021-08-04 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR FREDERICK WALTER HENDERSON |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/10/1318 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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