- Company Overview for MAXWELL BROWN SURVEYORS LIMITED (02057062)
- Filing history for MAXWELL BROWN SURVEYORS LIMITED (02057062)
- People for MAXWELL BROWN SURVEYORS LIMITED (02057062)
- More for MAXWELL BROWN SURVEYORS LIMITED (02057062)
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) |
---|---|---|---|
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
18 Jan 2018 | CH03 | Secretary's details changed for Ms Liana Turrin on 1 January 2018 | |
17 Jan 2018 | AP01 |
Appointment of Mr Robert James Hayton as a director on 1 January 2018
|
|
17 Jan 2018 | TM01 | Termination of appointment of Edward Frank Westlake as a director on 31 December 2017 | |
17 Jan 2018 | AP01 | Appointment of Ms Liana Luisa Turrin as a director on 1 January 2018 | |
31 May 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
09 Feb 2017 | AD02 | Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Apr 2016 | AD03 | Register(s) moved to registered inspection location 90 Fetter Lane London EC4A 1EQ | |
07 Apr 2016 | AD02 | Register inspection address has been changed to 90 Fetter Lane London EC4A 1EQ | |
21 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
11 Mar 2016 | TM02 | Termination of appointment of Company Officer Limited as a secretary on 1 June 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Alexander Probyn on 19 October 2015 | |
03 Nov 2015 | CH03 | Secretary's details changed for Ms Liana Turrin on 19 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Newlands House 40 Berners Street London W1T 3NA England to 180 Great Portland Street London W1W 5QZ on 20 October 2015 | |
18 Sep 2015 | AP01 |
Appointment of Mr Alexander Probyn as a director on 1 June 2015
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Edward Frank Westlake as a director on 1 June 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Stephen Howell as a director on 1 June 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Nicholas Jeremy Woodman as a director on 1 June 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Jonathan Neil Broome as a director on 1 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to Newlands House 40 Berners Street London W1T 3NA on 19 August 2015 | |
19 Aug 2015 | AP01 |
Appointment of Mr Angelo Bartolini as a director on 1 June 2015
|
|
19 Aug 2015 | AP03 | Appointment of Ms Liana Turrin as a secretary on 1 June 2015 |