Advanced company searchLink opens in new window

COLIN BROWN PROPERTY SERVICES LIMITED

Company number 04659454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 TM02 Termination of appointment of Vicki Martin as a secretary on 31 March 2020
19 May 2021 AD01 Registered office address changed from Lothing House 7 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to 3 Police Station Roqad Lowestoft Suffolk NR32 1NY on 19 May 2021
18 May 2021 TM01 Termination of appointment of Vicki Martin as a director on 31 March 2020
19 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 202
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 202.00
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 201
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 CH01 Director's details changed for Vicki Cole on 14 May 2014
06 Jun 2014 CH03 Secretary's details changed for Vicki Cole on 14 May 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 201
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 201
18 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association