Advanced company searchLink opens in new window

BROWN AND RALPH LIMITED

Company number 07763784

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)
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
  • GBP 2
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
  • GBP 2
06 Dec 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
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
  • ANNOTATION The document is a duplicate of AP01 registered on 20TH September 2011.
20 Sep 2011 AP01 Appointment of Mr Stephen Paul Ralph as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 20TH September 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