Advanced company searchLink opens in new window

CARMICHAEL BROWNE ASSOCIATES LIMITED

Company number 01303174

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)
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
23 Jan 2016 MR04 Satisfaction of charge 1 in full
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 Jun 2014 AP01 Appointment of Anthony Buffin as a director
16 Jun 2014 AP04 Appointment of Tpg Management Services Limited as a secretary
16 Jun 2014 TM01 Termination of appointment of David Saunderson as a director
16 Jun 2014 TM02 Termination of appointment of Anthony Kemp as a secretary
30 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Sep 2013 AD01 Registered office address changed from 3 Mercury Drive Brackmills Northampton Northamptonshire NN4 7PN on 17 September 2013
25 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jun 2012 AP01 Appointment of Mr John Peter Carter as a director
28 Jun 2012 TM01 Termination of appointment of Joseph Murphy as a director
11 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
26 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Feb 2011 CH01 Director's details changed for Joseph Martin Murphy on 22 February 2011
22 Feb 2011 CH03 Secretary's details changed for Anthony Wallace Kemp on 22 February 2011
22 Feb 2011 CH01 Director's details changed for David Paul Saunderson on 22 February 2011