- Company Overview for BROWN 2 GREEN ASSOCIATES LTD (08195996)
- Filing history for BROWN 2 GREEN ASSOCIATES LTD (08195996)
- People for BROWN 2 GREEN ASSOCIATES LTD (08195996)
- Charges for BROWN 2 GREEN ASSOCIATES LTD (08195996)
- More for BROWN 2 GREEN ASSOCIATES LTD (08195996)
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 Sep 2020 | PSC04 | Change of details for Mr Philip David Miles as a person with significant control on 6 April 2016 | |
02 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
08 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Aug 2019 | PSC07 | Cessation of Eileen Frances Miles as a person with significant control on 6 April 2017 | |
30 Aug 2019 | PSC07 | Cessation of Philip David Miles as a person with significant control on 5 April 2017 | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
30 Aug 2018 | PSC07 | Cessation of Eileen Frances Miles as a person with significant control on 6 April 2016 | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | AP04 | Appointment of Tayler Bradshaw Limited as a secretary on 4 June 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of Eileen Frances Miles as a person with significant control on 6 April 2016 | |
04 Sep 2017 | PSC01 | Notification of Philip David Miles as a person with significant control on 6 April 2016 | |
15 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Jun 2014 | AD01 | Registered office address changed from 45 Audley Road Saffron Walden Essex CB11 3HD on 10 June 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | SH08 | Change of share class name or designation | |
06 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |