- Company Overview for BROWNING POWER LIMITED (07813694)
- Filing history for BROWNING POWER LIMITED (07813694)
- People for BROWNING POWER LIMITED (07813694)
- Charges for BROWNING POWER LIMITED (07813694)
- More for BROWNING POWER LIMITED (07813694)
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) |
---|---|---|---|
04 Jan 2018 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Richard James Thompson on 18 April 2017 | |
03 Feb 2017 | AA01 | Current accounting period shortened from 5 April 2017 to 31 March 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
06 Dec 2016 | MR01 | Registration of charge 078136940002, created on 1 December 2016 | |
02 Dec 2016 | MR04 | Satisfaction of charge 078136940001 in full | |
14 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | TM01 | Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Sebastian James Speight as a director on 31 March 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Richard James Thompson as a director on 31 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 | |
14 Apr 2016 | AUD | Auditor's resignation | |
05 Apr 2016 | MR01 | Registration of charge 078136940001, created on 1 April 2016 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG | |
29 Mar 2016 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
14 Mar 2016 | TM01 | Termination of appointment of Martin Degaris Rowden as a director on 4 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Baiju Devani as a director on 4 March 2016 |