- Company Overview for KNIGHTS BROWN CONSTRUCTION LTD (02081940)
- Filing history for KNIGHTS BROWN CONSTRUCTION LTD (02081940)
- People for KNIGHTS BROWN CONSTRUCTION LTD (02081940)
- Charges for KNIGHTS BROWN CONSTRUCTION LTD (02081940)
- More for KNIGHTS BROWN CONSTRUCTION LTD (02081940)
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) |
---|---|---|---|
26 Feb 2019 | AP01 | Appointment of Mr Bryan Kennedy as a director on 26 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Rupert Blake as a director on 26 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Andrew Eilbeck as a director on 26 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Philip Crozier as a director on 26 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Kevin Valentine as a director on 26 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Ronald George Isaac as a director on 26 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Christopher Charles Craufurd as a director on 26 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of John Kerr Currie as a director on 26 February 2019 | |
12 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
20 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Sep 2017 | PSC05 | Change of details for Raymond Brown Limited as a person with significant control on 1 September 2017 | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | CONNOT | Change of name notice | |
18 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
11 Apr 2017 | AUD | Auditor's resignation | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | MR01 | Registration of charge 020819400008, created on 29 November 2016 | |
30 Nov 2016 | MR04 | Satisfaction of charge 7 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 6 in full | |
06 Sep 2016 | TM01 | Termination of appointment of Stuart John Harris as a director on 16 August 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
04 Aug 2016 | TM02 | Termination of appointment of Gregory Paul Eaton as a secretary on 31 July 2016 |