- Company Overview for BROWN AND RALPH LIMITED (07763784)
- Filing history for BROWN AND RALPH LIMITED (07763784)
- People for BROWN AND RALPH LIMITED (07763784)
- More for BROWN AND RALPH LIMITED (07763784)
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) |
---|---|---|---|
19 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Andrew Christopher Brown as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC01 | Notification of Michelle Brown as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC01 | Notification of Stephen Paul Ralph as a person with significant control on 6 April 2016 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
07 Apr 2016 | CH01 | Director's details changed for Mr Andrew Christopher Brown on 29 March 2016 | |
19 Feb 2016 | AP01 | Appointment of Mrs Michelle Brown as a director on 1 February 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
06 Dec 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | TM02 | Termination of appointment of a secretary | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Oct 2013 | TM02 | Termination of appointment of Legalsurf Registrars Limited as a secretary | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Nov 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom on 3 November 2011 | |
20 Sep 2011 | AP01 |
Appointment of Mr Andrew Christopher Brown as a director
|
|
20 Sep 2011 | AP01 |
Appointment of Mr Stephen Paul Ralph as a director
|
|
20 Sep 2011 | AP01 | Appointment of Mr Andrew Christopher Brown as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Stephen Paul Ralph as a director |