95 BROWN STREET MANAGEMENT COMPANY LIMITED
Company number 08237981
- Company Overview for 95 BROWN STREET MANAGEMENT COMPANY LIMITED (08237981)
- Filing history for 95 BROWN STREET MANAGEMENT COMPANY LIMITED (08237981)
- People for 95 BROWN STREET MANAGEMENT COMPANY LIMITED (08237981)
- More for 95 BROWN STREET MANAGEMENT COMPANY LIMITED (08237981)
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 29 September 2023 with no updates | |
04 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jun 2018 | PSC01 | Notification of Helen Anael Sarah Credland as a person with significant control on 1 January 2018 | |
30 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2018 | |
31 May 2018 | AD01 | Registered office address changed from Unit 13 Elizabeth House Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ England to Flat 5 the Priory 95 Brown Street Salisbury Wiltshire SP1 2BA on 31 May 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
05 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
05 Oct 2017 | PSC07 | Cessation of Helen Anael Sarah Credland as a person with significant control on 3 October 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to Unit 13 Elizabeth House Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ on 9 August 2017 | |
30 May 2017 | TM02 | Termination of appointment of Angus Peter George Shield as a secretary on 24 May 2017 | |
26 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | AD01 | Registered office address changed from 51-61 Castle Street Salisbury Wiltshire SP1 3SU to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 21 October 2015 |