Advanced company searchLink opens in new window

BROWNING & ASSOCIATES LIMITED

Company number 07302972

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)
19 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 PSC04 Change of details for Mr Peter Gavin Foulis Browning as a person with significant control on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Peter Gavin Foulis Browning on 29 July 2022
28 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
03 Sep 2021 AD01 Registered office address changed from 42 Upper Berkeley Street Marylebone London W1H 5PW England to 39 Long Acre Covent Garden London WC2E9LG on 3 September 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
12 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 1 July 2020
17 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 1 July 2020
29 Sep 2020 AD01 Registered office address changed from 42 Upper Berkeley Street Marylebone London W1H 5EP England to 42 Upper Berkeley Street Marylebone London W1H 5PW on 29 September 2020
29 Sep 2020 CH01 Director's details changed for Peter Gavin Foulis Browning on 29 September 2020
29 Sep 2020 PSC04 Change of details for Mr Pe Gavin Foulis Browning as a person with significant control on 29 September 2020
28 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.06.2021 and 07.07.2021.
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 42 Upper Berkeley Street Marylebone London W1H 5EP on 13 August 2020
29 Jan 2020 MA Memorandum and Articles of Association
31 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 15/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 SH10 Particulars of variation of rights attached to shares
30 Dec 2019 SH02 Sub-division of shares on 15 August 2019
30 Dec 2019 SH08 Change of share class name or designation
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017