Advanced company searchLink opens in new window

MINING COMPETENCE & ADVISORY LTD

Company number 11212947

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)
25 May 2024 CERTNM Company name changed brownlee cale consultancy services LIMITED\certificate issued on 25/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-20
17 May 2024 PSC05 Change of details for Sisu Central Services Limited as a person with significant control on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW United Kingdom to Royal House Office 2.08 110 Station Parade Harrogate HG1 1EP on 2 April 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
10 Jul 2023 PSC05 Change of details for Brownlee Dean Group Limited as a person with significant control on 7 July 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2022 AD01 Registered office address changed from 2nd Floor, 4 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB England to Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 17 November 2022
17 Nov 2022 CERTNM Company name changed brownlee dean LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
14 Sep 2022 MR04 Satisfaction of charge 112129470003 in full
02 Sep 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
28 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 18 February 2022
11 Mar 2022 PSC02 Notification of Brownlee Dean Group Limited as a person with significant control on 10 March 2022
11 Mar 2022 PSC07 Cessation of Peter Walker as a person with significant control on 10 March 2022
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/04/2022.
03 Mar 2022 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
03 Mar 2022 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
23 Feb 2022 MA Memorandum and Articles of Association
14 Feb 2022 SH02 Sub-division of shares on 7 February 2022
14 Feb 2022 SH08 Change of share class name or designation
14 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 07/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2021 MR04 Satisfaction of charge 112129470002 in full
26 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
06 Oct 2021 SH06 Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 83