Advanced company searchLink opens in new window

BROWN NOT GREEN CHESHAM LTD

Company number 10810899

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)
17 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
15 Jun 2022 TM01 Termination of appointment of Richard Dale Biddle as a director on 15 June 2022
06 Jul 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
19 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
29 Aug 2018 AD01 Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF England to 2 Claridge Court C/O Phillip Playle Lower Kings Road Berkhamsted HP4 2AF on 29 August 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
18 Jun 2018 AP01 Appointment of Mr Giles William Michael Ellerton as a director on 12 June 2018
18 Jun 2018 AD01 Registered office address changed from C/O Colin Gray & Co. Hardy House Northbridge Road Berkhamsted HP4 1EF England to 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 18 June 2018
14 Sep 2017 TM01 Termination of appointment of Colin Gray as a director on 14 September 2017
14 Sep 2017 PSC07 Cessation of Colin Gray as a person with significant control on 14 September 2017
20 Jul 2017 AP01 Appointment of Mr Richard Dale Biddle as a director on 7 July 2017
20 Jul 2017 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted HP4 1EF United Kingdom to C/O Colin Gray & Co. Hardy House Northbridge Road Berkhamsted HP4 1EF on 20 July 2017
20 Jul 2017 AP01 Appointment of Mr Simon Newbury Goodes as a director on 7 July 2017
20 Jul 2017 AP01 Appointment of Mr David Michael Lansdowne as a director on 7 July 2017
20 Jul 2017 AP03 Appointment of Mrs Janet Elizabeth Lansdowne as a secretary on 7 July 2017
09 Jun 2017 NEWINC Incorporation