- Company Overview for BROWNHILL MANAGEMENT LIMITED (03072484)
- Filing history for BROWNHILL MANAGEMENT LIMITED (03072484)
- People for BROWNHILL MANAGEMENT LIMITED (03072484)
- Charges for BROWNHILL MANAGEMENT LIMITED (03072484)
- More for BROWNHILL MANAGEMENT LIMITED (03072484)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2010 | DS01 | Application to strike the company off the register | |
11 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Aug 2008 | 363a | Return made up to 26/06/08; full list of members | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from 6 the dell laleston bridgend mid glamorgan CF32 0HR | |
08 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Jul 2007 | 363s | Return made up to 26/06/07; full list of members | |
23 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
12 Jul 2006 | 363s | Return made up to 26/06/06; full list of members | |
27 Jun 2006 | CERTNM | Company name changed riverside antiques (wales) limit ed\certificate issued on 27/06/06 | |
05 Oct 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
05 Sep 2005 | 363s | Return made up to 26/06/05; full list of members | |
20 Sep 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
13 Jul 2004 | 363s | Return made up to 26/06/04; full list of members | |
26 Sep 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Sep 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Sep 2003 | 363s | Return made up to 26/06/03; full list of members | |
01 Sep 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
19 Aug 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
22 Jan 2003 | 287 | Registered office changed on 22/01/03 from: 14 lambourne crescent cardiff business park llanishen cardiff south glamorgan CF14 5GF | |
02 Oct 2002 | 363s | Return made up to 26/06/02; full list of members | |
12 Mar 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
28 Aug 2001 | 363s | Return made up to 26/06/01; full list of members |