- Company Overview for BROWNBILL ASSOCIATES LIMITED (03804907)
- Filing history for BROWNBILL ASSOCIATES LIMITED (03804907)
- People for BROWNBILL ASSOCIATES LIMITED (03804907)
- Charges for BROWNBILL ASSOCIATES LIMITED (03804907)
- Registers for BROWNBILL ASSOCIATES LIMITED (03804907)
- More for BROWNBILL ASSOCIATES LIMITED (03804907)
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 Oct 2018 | RP04AP01 | Second filing for the appointment of David Petrie as a director | |
25 Sep 2018 | TM01 | Termination of appointment of Kevan-Peter Peter Doyle as a director on 10 August 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 10 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
19 Jul 2018 | AP01 |
Appointment of David Petrie as a director on 15 May 2018
|
|
04 Jul 2018 | CH01 | Director's details changed for Mr Kevan Peter Doyle on 4 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Kevan Peter Doyle on 4 July 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Paul Gerard Nelson as a director on 15 May 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018 | |
27 Apr 2018 | MR04 | Satisfaction of charge 038049070003 in full | |
06 Mar 2018 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
26 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
23 Feb 2018 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
23 Feb 2018 | MR01 | Registration of charge 038049070003, created on 14 February 2018 | |
19 Feb 2018 | PSC05 | Change of details for Active Assistance Finance Limited as a person with significant control on 12 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 19 February 2018 | |
16 Feb 2018 | MR04 | Satisfaction of charge 038049070002 in full | |
16 Feb 2018 | MR04 | Satisfaction of charge 038049070001 in full | |
12 Feb 2018 | TM01 | Termination of appointment of Barry Monks as a director on 12 February 2018 | |
06 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Feb 2018 | AP01 | Appointment of Mr Kevan Peter Doyle as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Barry Monks as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 31 January 2018 |