Advanced company searchLink opens in new window

BRUNSWICK TERRACE RESIDENTS ASSOCIATION LIMITED

Company number 03588489

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)
09 May 2024 AA Micro company accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
06 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 25 June 2022
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2023
05 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 2 July 2021
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 05/07/22
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
12 Nov 2018 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Feb 2018 CH01 Director's details changed for Ms Esther Joanna Arya Parker on 13 February 2018
13 Feb 2018 CH01 Director's details changed for Esther Joanna Arya Parker on 13 February 2018
27 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 AP01 Appointment of Mr Michael Alfred Jackson as a director on 9 July 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8
27 Jun 2016 AP01 Appointment of Mr Gordon Murray Grant as a director on 1 June 2016
27 Jun 2016 TM01 Termination of appointment of Christian Baker Birmingham as a director on 25 May 2016
18 May 2016 TM01 Termination of appointment of Paul Stuart Scully as a director on 14 May 2016