- Company Overview for BROWNHILL FARM STUDIOS LIMITED (03212688)
- Filing history for BROWNHILL FARM STUDIOS LIMITED (03212688)
- People for BROWNHILL FARM STUDIOS LIMITED (03212688)
- Charges for BROWNHILL FARM STUDIOS LIMITED (03212688)
- More for BROWNHILL FARM STUDIOS LIMITED (03212688)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 5 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
25 Aug 2023 | AP01 | Appointment of Mr Nico Tando Trunz as a director on 25 August 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
17 Jun 2022 | AD01 | Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 103 Newland Road Worthing West Sussex BN11 1LB on 17 June 2022 | |
23 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
16 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 Jul 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
02 Jul 2018 | PSC04 | Change of details for Mr Robert Otto Trunz as a person with significant control on 1 June 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Robert Otto Trunz on 1 June 2018 | |
24 May 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 May 2017 | AD01 | Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 1st Floor 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB on 10 March 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|