- Company Overview for PRACTICALITY BROWN LIMITED (02114017)
- Filing history for PRACTICALITY BROWN LIMITED (02114017)
- People for PRACTICALITY BROWN LIMITED (02114017)
- Charges for PRACTICALITY BROWN LIMITED (02114017)
- More for PRACTICALITY BROWN LIMITED (02114017)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
19 Nov 2024 | PSC07 | Cessation of Alastair Beddall as a person with significant control on 29 October 2024 | |
19 Nov 2024 | PSC02 | Notification of Big Tree Holdings Ltd as a person with significant control on 29 October 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Angus Harry Muir Beddall as a director on 29 October 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Edward Max Muir Beddall as a director on 29 October 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
19 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
04 Jun 2021 | TM01 | Termination of appointment of Graeme Stuart Miles Jenkins as a director on 31 May 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of M & N Secretaries Limited as a secretary on 31 May 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Feb 2021 | MR01 | Registration of charge 021140170001, created on 22 February 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
13 Oct 2020 | PSC04 | Change of details for Mr Alastair Beddall as a person with significant control on 26 July 2020 | |
27 Mar 2020 | CH01 | Director's details changed for Mr Richard Grant Muir Beddall on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Philip Miller on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Graeme Stuart Miles Jenkins on 23 March 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
05 Mar 2019 | AP01 | Appointment of Mr Philip Miller as a director on 1 February 2019 |