- Company Overview for FORRESTBROWN LIMITED (08004376)
- Filing history for FORRESTBROWN LIMITED (08004376)
- People for FORRESTBROWN LIMITED (08004376)
- More for FORRESTBROWN LIMITED (08004376)
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) |
---|---|---|---|
02 May 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
12 May 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from 10 Templeback Floor 2 10 Templeback Bristol BS1 6FL England to Floor 2 10 Templeback Bristol BS1 6FL on 2 July 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from Grosvenor House 149 Whiteladies Road Clifton Bristol BS8 2RA England to 10 Templeback Floor 2 10 Templeback Bristol BS1 6FL on 2 July 2019 | |
03 Jun 2019 | PSC07 | Cessation of Peggy Koenig as a person with significant control on 31 May 2019 | |
03 Jun 2019 | PSC07 | Cessation of Jay Michael Grossman as a person with significant control on 31 May 2019 | |
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
13 Jun 2018 | RP04AP01 | Second filing for the appointment of Shane Frank as a director | |
23 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from 3rd Floor, Grosvenor House 149 Whiteladies Road Clifton Bristol BS8 2RA England to Grosvenor House 149 Whiteladies Road Clifton Bristol BS8 2RA on 16 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
06 Apr 2018 | PSC01 | Notification of Shane Frank as a person with significant control on 6 March 2018 | |
06 Apr 2018 | PSC01 | Notification of Dhaval Jadav as a person with significant control on 6 March 2018 | |
06 Apr 2018 | PSC01 | Notification of Peggy Koenig as a person with significant control on 6 March 2018 | |
06 Apr 2018 | PSC01 | Notification of Jay Grossman as a person with significant control on 6 March 2018 |