BRUNSWICK PROPERTY MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LECLERCQ

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

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

View Document

26/01/1526 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LECLERCQ

View Document

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR PAUL ANTHONY HEESOM LECLERCQ

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 15 MILL DRIVE HOVE EAST SUSSEX BN3 6WB UNITED KINGDOM

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 37 THE DOWNS WIMBLEDON LONDON SW20 8HG ENGLAND

View Document

25/02/1325 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/05/117 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 08/04/10 NO CHANGES

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 37 THE DOWNS WIMBLEDON LONDON SW20 8HG

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED CONVEYANCE DIRECT LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/11/9811 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 EXEMPTION FROM APPOINTING AUDITORS 06/10/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 COMPANY NAME CHANGED THE BELVEDERE BLINDS AND CURTAIN S CO. LIMITED CERTIFICATE ISSUED ON 12/12/97

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 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