Advanced company searchLink opens in new window

GORDON BROWN ESTATE AGENTS LIMITED

Company number 07411006

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 Feb 2024 AD01 Registered office address changed from 429 Durham Road Low Fell Gateshead Tyne and Wear NE9 5AN England to 8-10 the Square Whickham Newcastle upon Tyne NE16 4JE on 27 February 2024
26 Feb 2024 PSC02 Notification of Sarah Mains Residential Limited as a person with significant control on 9 February 2024
26 Feb 2024 PSC07 Cessation of Liam Richard Wright as a person with significant control on 9 February 2024
26 Feb 2024 AP01 Appointment of Mr Paul Mckie as a director on 9 February 2024
26 Feb 2024 PSC07 Cessation of Craig Alan Armstrong as a person with significant control on 9 February 2024
26 Feb 2024 AP01 Appointment of Mrs Sarah Anne Mains as a director on 9 February 2024
26 Feb 2024 TM01 Termination of appointment of Liam Richard Wright as a director on 9 February 2024
26 Feb 2024 TM01 Termination of appointment of Craig Alan Armstrong as a director on 9 February 2024
01 Feb 2024 MR04 Satisfaction of charge 074110060001 in full
26 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
30 Mar 2023 PSC04 Change of details for Mr Craig Alan Armstrong as a person with significant control on 1 February 2023
30 Mar 2023 CH01 Director's details changed for Mr Craig Alan Armstrong on 1 February 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
25 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
29 Mar 2021 PSC04 Change of details for Mr Liam Richard Wright as a person with significant control on 28 February 2021
29 Mar 2021 CH01 Director's details changed for Mr Liam Richard Wright on 28 February 2021
19 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
24 Oct 2019 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CH01 Director's details changed for Mr Liam Richard Wright on 18 October 2018