Advanced company searchLink opens in new window

MAXWELL BROWN SURVEYORS LIMITED

Company number 02057062

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/21
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/21
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/21
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
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/21
19 Aug 2015 AP03 Appointment of Ms Liana Turrin as a secretary on 1 June 2015