Advanced company searchLink opens in new window

56 BRUNSWICK GARDENS MANAGEMENT LIMITED

Company number 01729447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
06 Jan 2016 AP01 Appointment of Mrs Carol Nayach as a director on 2 October 2009
06 Jan 2016 TM01 Termination of appointment of Adrian Gell as a director on 26 December 2015
11 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 10
11 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
15 Mar 2013 TM01 Termination of appointment of Carol Nayach as a director
15 Jan 2013 AP01 Appointment of Ms Carol Nayach as a director
24 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
12 Sep 2012 AD01 Registered office address changed from , C/O Christopher & Co, 8th Floor York House Empire Way, Wembley, Middlesex, HA9 0PA on 12 September 2012
17 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jul 2011 TM01 Termination of appointment of Nigel Massey as a director
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
22 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mrs Joan Angela Jenkins on 31 December 2009
04 Feb 2010 CH01 Director's details changed for Nigel Desmond Patrick Massey on 31 December 2009
04 Feb 2010 CH01 Director's details changed for Mrs Carol Ann Nayach on 31 December 2009
04 Feb 2010 CH01 Director's details changed for Andrea Morgante on 31 December 2009
04 Feb 2010 CH01 Director's details changed for Henrietta Jane Rachel Gell on 31 December 2009
04 Feb 2010 CH01 Director's details changed for Adrian Gell on 31 December 2009