- Company Overview for PETER BROWN CONSULTING LTD (NI617397)
- Filing history for PETER BROWN CONSULTING LTD (NI617397)
- People for PETER BROWN CONSULTING LTD (NI617397)
- More for PETER BROWN CONSULTING LTD (NI617397)
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) |
---|---|---|---|
31 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
13 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Peter Edward Neil Brown on 1 January 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
23 Mar 2018 | PSC04 | Change of details for Mr Peter Edward Neil Brown as a person with significant control on 20 January 2018 | |
22 Jan 2018 | CH03 | Secretary's details changed for Mr Adam Dylan Foster on 20 January 2018 | |
20 Jan 2018 | CH01 | Director's details changed for Mr Peter Edward Neil Brown on 20 January 2018 | |
20 Jan 2018 | CH01 | Director's details changed for Mr Adam Dylan Foster on 20 January 2018 | |
20 Jan 2018 | AD01 | Registered office address changed from 30 Meadow Farm Enniskillen Fermanagh BT74 4QS to 26 Clover Brae Killyvilly Enniskillen BT74 4AB on 20 January 2018 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|