BRUNSWEST COURT MANAGEMENT COMPANY LIMITED

Suite 2 Fullers Court Suite 2 Fullers Court, Gloucester, GL1 2LW, England
StatusDISSOLVED
Company No.06312162
Category
Incorporated13 Jul 2007
Age16 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 21 days

SUMMARY

BRUNSWEST COURT MANAGEMENT COMPANY LIMITED is an dissolved with number 06312162. It was incorporated 16 years, 10 months, 9 days ago, on 13 July 2007 and it was dissolved 4 years, 7 months, 21 days ago, on 01 October 2019. The company address is Suite 2 Fullers Court Suite 2 Fullers Court, Gloucester, GL1 2LW, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

New address: Suite 2 Fullers Court 40 Lower Quay Street Gloucester GL1 2LW

Old address: The Loft 3 College Street Gloucester GL1 2NE

Change date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-28

Officer name: Christopher Scott Nyland

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Smith

Appointment date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Scott Nyland

Change date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-01

Officer name: Mr Christopher Scott Nyland

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Christopher Scott Nyland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Address

Type: AD01

Old address: 3 College Street Gloucester GL1 2NE

Change date: 2010-08-04

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/07/08

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 3 college street gloucester gloucestershire GL1 2NE

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven nyland / 01/07/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher nyland / 01/07/2008

Documents

View document PDF

Incorporation company

Date: 13 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABASILICA LIMITED

2 ARNOLDS CLOSE,KINGSBRIDGE,TQ7 4QF

Number:08835638
Status:ACTIVE
Category:Private Limited Company

BASSETT CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008492
Status:ACTIVE
Category:Limited Partnership

CRATER OF THE NORTH PUBLISHING LTD

23 RISHWORTH AVENUE,RUGELEY,WS15 2ER

Number:10132625
Status:ACTIVE
Category:Private Limited Company

FIRST CORPORATE CUSTODIAN LIMITED

65 SAMUEL STREET,LONDON,SE18 5LF

Number:11202850
Status:ACTIVE
Category:Private Limited Company

SAKKARA CONSULTING LTD

49 MATTHEWS CHASE,BRACKNELL,RG42 4UR

Number:10965515
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST PRECISE PROPERTIES LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:09856277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source