Advanced company searchLink opens in new window

BROWNSEABUILD 6 LIMITED

Company number 10988870

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
27 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 30 November 2021
07 Feb 2022 CH01 Director's details changed for Mr Paul Simon Briant on 1 August 2021
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
11 Oct 2021 PSC05 Change of details for Brownseabuild Limited as a person with significant control on 7 October 2021
11 Oct 2021 AD01 Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 11 October 2021
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Jun 2021 MR04 Satisfaction of charge 109888700001 in full
25 Jun 2021 MR01 Registration of charge 109888700002, created on 23 June 2021
25 Jun 2021 MR01 Registration of charge 109888700003, created on 23 June 2021
25 Jun 2021 MR01 Registration of charge 109888700004, created on 23 June 2021
25 Jun 2021 MR01 Registration of charge 109888700005, created on 23 June 2021
03 Mar 2021 CS01 Confirmation statement made on 28 September 2020 with no updates
19 Feb 2021 PSC05 Change of details for Brownseabuild Limited as a person with significant control on 1 February 2021
19 Feb 2021 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Unit 6 st. Georges Square Portsmouth PO1 3EY on 19 February 2021
20 Nov 2020 TM01 Termination of appointment of Paul Fisher as a director on 19 November 2020
21 Jul 2020 AP01 Appointment of Mr Paul Fisher as a director on 16 July 2020
20 Jul 2020 MR01 Registration of charge 109888700001, created on 17 July 2020