- Company Overview for BROWN & NEWIRTH LIMITED (07804441)
- Filing history for BROWN & NEWIRTH LIMITED (07804441)
- People for BROWN & NEWIRTH LIMITED (07804441)
- Charges for BROWN & NEWIRTH LIMITED (07804441)
- More for BROWN & NEWIRTH LIMITED (07804441)
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) |
---|---|---|---|
17 Dec 2012 | AP03 | Appointment of Mr Martin Murray Pitcairn Clark as a secretary | |
17 Dec 2012 | AA01 | Current accounting period extended from 31 October 2012 to 28 February 2013 | |
30 Oct 2012 | CH01 | Director's details changed for Sarah Elizabeth Robinson on 12 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Richard Hughes as a director | |
14 Jun 2012 | AP01 | Appointment of Mr. John Robert Ball as a director | |
14 Jun 2012 | AP01 | Appointment of Sarah Elizabeth Robinson as a director | |
16 May 2012 | AD01 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 16 May 2012 | |
21 Mar 2012 | CERTNM |
Company name changed chrysus trading LIMITED\certificate issued on 21/03/12
|
|
21 Mar 2012 | CONNOT | Change of name notice | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | NEWINC |
Incorporation
|