Advanced company searchLink opens in new window

BRUNSWICK LODGE LIMITED

Company number 10486869

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)
27 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
15 Sep 2023 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 15 September 2023
07 Aug 2023 AD01 Registered office address changed from C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 7 August 2023
17 May 2023 TM02 Termination of appointment of Harper Stone Properties Ltd as a secretary on 4 April 2023
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Oct 2022 AA Micro company accounts made up to 30 November 2021
18 Mar 2022 RP04AP01 Second filing for the appointment of Mr Luke Stone as a director
17 Mar 2022 CH01 Director's details changed for Mr Luke Anthony Stone on 17 March 2022
22 Feb 2022 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB on 22 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Luke Antony Stone and Mathilde Nadine Isabelle Berthereau on 21 February 2022
15 Feb 2022 AP01 Appointment of Mr Luke Antony Stone and Mathilde Nadine Isabelle Berthereau as a director on 9 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/22
15 Feb 2022 AP01 Appointment of Ms Natalie Busuttil as a director on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Stephen Paul John Kirkham as a director on 18 November 2021
09 Feb 2022 TM01 Termination of appointment of Henry Bellenden Bulteel as a director on 18 November 2021
26 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
23 Nov 2021 AP04 Appointment of Harper Stone Properties Ltd as a secretary on 15 November 2021
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
15 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
11 Mar 2020 CH01 Director's details changed for Mr Stephen Paul John Kirkham on 5 March 2020
24 Feb 2020 SH02 Sub-division of shares on 28 October 2019
17 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 28/10/2019
13 Feb 2020 TM01 Termination of appointment of Margaret Elizabeth Royden as a director on 1 October 2019
13 Feb 2020 AP01 Appointment of Mr Mark Andrew Royden as a director on 1 October 2019
23 Jan 2020 AA Total exemption full accounts made up to 30 November 2019