- Company Overview for BRUNSWICK DEVELOPMENTS LIMITED (09436578)
- Filing history for BRUNSWICK DEVELOPMENTS LIMITED (09436578)
- People for BRUNSWICK DEVELOPMENTS LIMITED (09436578)
- Charges for BRUNSWICK DEVELOPMENTS LIMITED (09436578)
- More for BRUNSWICK DEVELOPMENTS LIMITED (09436578)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
16 Nov 2023 | TM01 | Termination of appointment of Samuel Ward as a director on 28 February 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to The Brunswick 82 North Street Leeds LS2 7PN on 11 September 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
23 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 15 June 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Matthew Wall as a director on 16 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Apr 2021 | MR01 | Registration of charge 094365780001, created on 19 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
29 Sep 2015 | AD01 | Registered office address changed from Lovell House Skinner Lane Flat 74 Leeds West Yorkshire LS7 1AR United Kingdom to Convention House St Marys Street Leeds LS9 7DP on 29 September 2015 |