- Company Overview for CARMICHAEL BROWNE ASSOCIATES LIMITED (01303174)
- Filing history for CARMICHAEL BROWNE ASSOCIATES LIMITED (01303174)
- People for CARMICHAEL BROWNE ASSOCIATES LIMITED (01303174)
- Charges for CARMICHAEL BROWNE ASSOCIATES LIMITED (01303174)
- Insolvency for CARMICHAEL BROWNE ASSOCIATES LIMITED (01303174)
- More for CARMICHAEL BROWNE ASSOCIATES LIMITED (01303174)
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
|
|
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
|
|
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
|
|
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
|
|
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 |