- Company Overview for BROWNFIELD SOLUTIONS LIMITED (05439900)
- Filing history for BROWNFIELD SOLUTIONS LIMITED (05439900)
- People for BROWNFIELD SOLUTIONS LIMITED (05439900)
- Charges for BROWNFIELD SOLUTIONS LIMITED (05439900)
- More for BROWNFIELD SOLUTIONS LIMITED (05439900)
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
|
|
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.
|
|
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
|
|
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates |