- Company Overview for TANIA BROWN LIMITED (04401820)
- Filing history for TANIA BROWN LIMITED (04401820)
- People for TANIA BROWN LIMITED (04401820)
- Charges for TANIA BROWN LIMITED (04401820)
- Registers for TANIA BROWN LIMITED (04401820)
- More for TANIA BROWN LIMITED (04401820)
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 Feb 2018 | AP01 | Appointment of Mr Oliver Stephen Harris as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Ejaz Mahmud Nabi as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Robert John Harvey as a director on 31 January 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 2nd Floor, 1, Suffolk Way Sevenoaks Kent TN13 1YL to Munro House Portsmouth Road Cobham KT11 1TF on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Stephen Martin Booty as a director on 31 January 2018 | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 May 2017 | MR01 | Registration of charge 044018200006, created on 4 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
13 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
24 Oct 2016 | MR01 | Registration of charge 044018200005, created on 13 October 2016 | |
03 Jun 2016 | MR01 | Registration of charge 044018200004, created on 31 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of David Jackson as a director on 30 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Robert John Harvey as a director on 29 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
26 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Jan 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 30 September 2014 | |
05 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | AD01 | Registered office address changed from 3rd Floor Building 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 2nd Floor, 1, Suffolk Way Sevenoaks Kent TN13 1YL on 9 June 2015 | |
23 Oct 2014 | MA | Memorandum and Articles of Association | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | AP01 | Appointment of Mr David Jackson as a director on 1 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Ejaz Mahmud Nabi as a director on 1 October 2014 |