About

Registered Number: 00980052
Date of Incorporation: 20/05/1970 (54 years ago)
Company Status: Active
Registered Address: The East Wing The Newhall, Newhall Way, Bradford, BD5 8FF,

 

Brunswick Properties (Halifax) Ltd was registered on 20 May 1970 and are based in Bradford, it's status is listed as "Active". This organisation has 2 directors listed as Marshall, James Ernest, Marshall, William Ross at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, James Ernest 19 July 2013 - 1
MARSHALL, William Ross 01 April 2010 19 July 2013 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 17 November 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 30 August 2013
AP03 - Appointment of secretary 19 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
DS02 - Withdrawal of striking off application by a company 05 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2013
DS01 - Striking off application by a company 03 May 2013
AR01 - Annual Return 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AP03 - Appointment of secretary 14 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 12 January 2010
AP01 - Appointment of director 12 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 27 January 2003
AUD - Auditor's letter of resignation 28 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 04 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 03 February 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 29 January 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 02 April 1983
AA - Annual Accounts 08 June 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 April 1985 Fully Satisfied

N/A

Legal charge 29 December 1979 Fully Satisfied

N/A

Legal charge 07 October 1975 Fully Satisfied

N/A

Legal charge 02 October 1975 Fully Satisfied

N/A

Legal charge 17 March 1975 Fully Satisfied

N/A

Legal charge 03 January 1975 Fully Satisfied

N/A

Legal charge 26 March 1974 Fully Satisfied

N/A

Legal charge 22 November 1973 Fully Satisfied

N/A

Legal charge 24 September 1973 Fully Satisfied

N/A

Legal charge 07 September 1973 Fully Satisfied

N/A

Legal charge 13 July 1973 Fully Satisfied

N/A

Legal charge 26 June 1973 Fully Satisfied

N/A

Legal charge 21 May 1973 Fully Satisfied

N/A

Legal charge 28 April 1973 Fully Satisfied

N/A

Legal charge 02 April 1973 Fully Satisfied

N/A

Legal charge 29 March 1973 Fully Satisfied

N/A

Legal charge 12 February 1973 Fully Satisfied

N/A

Legal charge 03 January 1973 Fully Satisfied

N/A

Legal charge 01 January 1973 Fully Satisfied

N/A

Legal charge 01 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.