- Company Overview for CHARLIE BROWN 1 LIMITED (06544440)
- Filing history for CHARLIE BROWN 1 LIMITED (06544440)
- People for CHARLIE BROWN 1 LIMITED (06544440)
- Charges for CHARLIE BROWN 1 LIMITED (06544440)
- More for CHARLIE BROWN 1 LIMITED (06544440)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
27 Mar 2024 | CH01 | Director's details changed for Mrs Lorraine Tracy Moorhead on 25 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Clive James Moorhead on 25 March 2024 | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jun 2020 | CH03 | Secretary's details changed for Clive James Moorhead on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Lorraine Tracy Moorhead on 12 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Clive James Moorhead on 12 June 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | PSC05 | Change of details for Charlie Brown Holdings Limited as a person with significant control on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from Suite R Castle House Park Road Banstead SM7 3BT England to 19 Woodmansterne Street Banstead Surrey SM7 3NN on 13 May 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
21 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
03 Apr 2018 | PSC05 | Change of details for Charlie Brown Holdings Limited as a person with significant control on 7 April 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 36 Chipstead Valley Road Coulsdon Surrey CR5 2RA to Suite R Castle House Park Road Banstead SM7 3BT on 7 April 2017 |