Advanced company searchLink opens in new window

BROWNFIELD SOLUTIONS LIMITED

Company number 05439900

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)
13 Feb 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
13 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
13 Feb 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
13 Feb 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
04 Dec 2024 TM01 Termination of appointment of Anthony James Hewitt as a director on 1 December 2024
04 Dec 2024 AD01 Registered office address changed from William Smith House 173 - 183 Witton Street Northwich Cheshire CW9 5LP England to One St Peter's Square Manchester M2 3DE on 4 December 2024
04 Dec 2024 TM01 Termination of appointment of James Michael Coby Jacob as a director on 1 December 2024
04 Dec 2024 TM02 Termination of appointment of James Michael Coby Jacob as a secretary on 1 December 2024
29 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 MA Memorandum and Articles of Association
25 Nov 2024 CC04 Statement of company's objects
06 Aug 2024 MR01 Registration of charge 054399000001, created on 2 August 2024
01 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with updates
15 Jul 2024 CH01 Director's details changed for Mr Simon Christopher Parrington on 15 July 2024
14 Jun 2024 AA01 Current accounting period extended from 30 April 2024 to 30 June 2024
08 May 2024 AP01 Appointment of Mr Fergal Cathal Cawley as a director on 7 May 2024
08 May 2024 PSC05 Change of details for Celnor Group Limited as a person with significant control on 8 May 2024
07 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of a form SH03 registered 17/9/21. hmrc confirmation received that appropriate duty has been paid on this transaction.
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Nov 2023 PSC02 Notification of Celnor Group Limited as a person with significant control on 13 November 2023
23 Nov 2023 PSC07 Cessation of Anthony James Hewitt as a person with significant control on 13 November 2023
23 Nov 2023 PSC07 Cessation of James Michael Jacob as a person with significant control on 13 November 2023
23 Nov 2023 AP01 Appointment of Mr Simon Parrington as a director on 13 November 2023
16 Nov 2023 SH06 Cancellation of shares. Statement of capital on 11 June 2021
  • GBP 242
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates