Advanced company searchLink opens in new window

BROWNS STAMFORD LTD

Company number 07551082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
08 Mar 2017 CH01 Director's details changed for Ms Sally Irene Brown on 1 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 CH01 Director's details changed for Mr Harry Colin Brown on 5 April 2016
06 Apr 2016 CH01 Director's details changed for Mrs Sally Irene Brown on 5 April 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 CH01 Director's details changed for Mr Harry Colin Brown on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mrs Sally Irene Brown on 12 June 2015
11 Jun 2015 AD01 Registered office address changed from The White House Market Square Buckingham Buckinghamshire MK18 1JX to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 11 June 2015
13 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 AD01 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom on 6 July 2011
03 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)