GORDON BROWN ESTATE AGENTS LIMITED
Company number 07411006
- Company Overview for GORDON BROWN ESTATE AGENTS LIMITED (07411006)
- Filing history for GORDON BROWN ESTATE AGENTS LIMITED (07411006)
- People for GORDON BROWN ESTATE AGENTS LIMITED (07411006)
- Charges for GORDON BROWN ESTATE AGENTS LIMITED (07411006)
- Registers for GORDON BROWN ESTATE AGENTS LIMITED (07411006)
- More for GORDON BROWN ESTATE AGENTS LIMITED (07411006)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from 429 Durham Road Low Fell Gateshead Tyne and Wear NE9 5AN England to 8-10 the Square Whickham Newcastle upon Tyne NE16 4JE on 27 February 2024 | |
26 Feb 2024 | PSC02 | Notification of Sarah Mains Residential Limited as a person with significant control on 9 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Liam Richard Wright as a person with significant control on 9 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Paul Mckie as a director on 9 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Craig Alan Armstrong as a person with significant control on 9 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mrs Sarah Anne Mains as a director on 9 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Liam Richard Wright as a director on 9 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Craig Alan Armstrong as a director on 9 February 2024 | |
01 Feb 2024 | MR04 | Satisfaction of charge 074110060001 in full | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
30 Mar 2023 | PSC04 | Change of details for Mr Craig Alan Armstrong as a person with significant control on 1 February 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Craig Alan Armstrong on 1 February 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
29 Mar 2021 | PSC04 | Change of details for Mr Liam Richard Wright as a person with significant control on 28 February 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Liam Richard Wright on 28 February 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
24 Oct 2019 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN |