CECILIA BRUNSON PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Change of details for Mrs Maria Cecilia Brunson as a person with significant control on 2016-05-01

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

25/10/2425 October 2024 Director's details changed for Mrs Maria Cecilia Brunson on 2013-10-18

View Document

25/10/2425 October 2024 Director's details changed for Mrs Maria Cecilia Brunson Miquel on 2024-10-18

View Document

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

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-10-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

01/11/231 November 2023 Director's details changed for Mrs Maria Cecilia Brunson on 2013-10-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Current accounting period shortened from 2022-10-31 to 2022-10-30

View Document

18/07/2318 July 2023 Notification of Matthew David Jameson Evans as a person with significant control on 2023-03-09

View Document

18/07/2318 July 2023 Change of details for Mrs Maria Cecilia Brunson as a person with significant control on 2023-03-09

View Document

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

View Document

14/04/2314 April 2023 Termination of appointment of Frederick Walter Henderson as a director on 2023-03-09

View Document

14/04/2314 April 2023 Appointment of Mr Matthew David Jameson Evans as a director on 2023-03-09

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mrs Maria Cecilia Brunson on 2021-08-04

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR FREDERICK WALTER HENDERSON

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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