- Company Overview for BROWN'S CIVIL ENGINEERING LIMITED (11433489)
- Filing history for BROWN'S CIVIL ENGINEERING LIMITED (11433489)
- People for BROWN'S CIVIL ENGINEERING LIMITED (11433489)
- More for BROWN'S CIVIL ENGINEERING LIMITED (11433489)
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) |
---|---|---|---|
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 2 November 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
01 Mar 2022 | PSC07 | Cessation of Belinda Mckean as a person with significant control on 18 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Belinda Mckean as a director on 18 February 2022 | |
01 Mar 2022 | PSC01 | Notification of Megan Victoria Mckean as a person with significant control on 18 February 2022 | |
01 Mar 2022 | PSC01 | Notification of Jack Anthony Brown as a person with significant control on 18 February 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Miss Megan Victoria Mckean on 18 February 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Jack Anthony Brown on 18 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Jack Anthony Brown as a director on 18 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Miss Megan Victoria Mckean as a director on 18 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 28 February 2022 | |
28 Feb 2022 | CERTNM |
Company name changed diamond consultancy (southern) LTD\certificate issued on 28/02/22
|
|
02 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
26 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-26
|