BRUNSWICK CHASE SPV 1 LTD

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Registered office address changed from Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD England to The Offices 57 Newtown Road Hove East Sussex BN3 7BA on 2024-07-17

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Satisfaction of charge 115626500002 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 115626500003 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

16/12/1916 December 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009285

View Document

16/12/1916 December 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009478

View Document

16/12/1916 December 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 02/12/2019:LIQ. CASE NO.1

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115626500001

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115626500002

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115626500003

View Document

12/10/1912 October 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009478,00009285

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ROBINSON / 25/07/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115626500001

View Document

11/09/1811 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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