Advanced company searchLink opens in new window

95 BROWN STREET MANAGEMENT COMPANY LIMITED

Company number 08237981

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 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
  • GBP 5
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