- Company Overview for BROWNS & COOKE LIMITED (06451466)
- Filing history for BROWNS & COOKE LIMITED (06451466)
- People for BROWNS & COOKE LIMITED (06451466)
- More for BROWNS & COOKE LIMITED (06451466)
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 2014 | TM01 | Termination of appointment of Federica Bertollini as a director | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | TM01 | Termination of appointment of Mario Albera as a director | |
18 Nov 2013 | AP01 | Appointment of Ms Federica Bertollini as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Joseph Ducray as a director | |
18 Nov 2013 | AP01 | Appointment of Mr Mario Gabriele Albera as a director | |
18 Nov 2013 | AD01 | Registered office address changed from Kgj Company Services Ltd Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 18 November 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from Level 33 25 Canada Square London E14 5LQ on 10 July 2013 | |
10 Jul 2013 | AP01 | Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Brenda Cocksedge as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Matteo Albera as a director | |
10 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | AP01 | Appointment of Mrs Brenda Cocksedge as a director | |
12 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
07 Dec 2011 | AP01 | Appointment of Mr. Matteo Michele Albera as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Brenda Cocksedge as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Samson Management Llc as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Aug 2010 | AP02 | Appointment of Samson Management Llc as a director | |
02 Jun 2010 | AP01 | Appointment of Ms Brenda Cocksedge as a director | |
02 Jun 2010 | TM01 | Termination of appointment of Karim El Haimri as a director |