CURRIE & BROWN (INVESTMENTS) LIMITED
Company number 08012860
- Company Overview for CURRIE & BROWN (INVESTMENTS) LIMITED (08012860)
- Filing history for CURRIE & BROWN (INVESTMENTS) LIMITED (08012860)
- People for CURRIE & BROWN (INVESTMENTS) LIMITED (08012860)
- Charges for CURRIE & BROWN (INVESTMENTS) LIMITED (08012860)
- More for CURRIE & BROWN (INVESTMENTS) LIMITED (08012860)
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) |
---|---|---|---|
20 Nov 2017 | AD01 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Oct 2016 | CERTNM |
Company name changed sweett investments LIMITED\certificate issued on 07/10/16
|
|
09 Sep 2016 | AP01 | Appointment of Mrs Louise Susanne Cooke as a director on 5 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 6 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Michael David Felton as a director on 5 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr David Anthony Isaacs as a director on 5 September 2016 | |
09 Sep 2016 | AP03 | Appointment of Sandra Hogg as a secretary on 7 September 2016 | |
26 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2016 | MR01 | Registration of charge 080128600002, created on 6 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Derek Ronald Pitcher as a director on 3 November 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
01 Jan 2014 | AP01 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director | |
01 Jan 2014 | TM01 | Termination of appointment of Christopher Goscomb as a director | |
11 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders |