- Company Overview for BROWNS PROPERTY SERVICES (SURREY) LIMITED (06543274)
- Filing history for BROWNS PROPERTY SERVICES (SURREY) LIMITED (06543274)
- People for BROWNS PROPERTY SERVICES (SURREY) LIMITED (06543274)
- More for BROWNS PROPERTY SERVICES (SURREY) LIMITED (06543274)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2018 | DS01 | Application to strike the company off the register | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Oct 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 4 October 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Matthew James Light as a secretary on 4 October 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 6 Becket House Littlehampton Road Worthing West Sussex BN13 1QE to Crwothorne House Nine Mile Ride Wokingham RG40 3GZ on 29 September 2017 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Matthew James Light on 1 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
25 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
18 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 | |
18 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2011 | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Jun 2012 | AA01 | Previous accounting period shortened from 26 August 2012 to 31 March 2012 | |
31 May 2012 | AA | Total exemption full accounts made up to 26 August 2011 | |
27 Mar 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
|
|
14 Mar 2012 | CH01 | Director's details changed for Mr Matthew James Light on 12 March 2012 |