COLIN BROWN PROPERTY SERVICES LIMITED
Company number 04659454
- Company Overview for COLIN BROWN PROPERTY SERVICES LIMITED (04659454)
- Filing history for COLIN BROWN PROPERTY SERVICES LIMITED (04659454)
- People for COLIN BROWN PROPERTY SERVICES LIMITED (04659454)
- More for COLIN BROWN PROPERTY SERVICES LIMITED (04659454)
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
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
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
|
|
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
|
|
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
|
|
18 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|