- Company Overview for GRAHAM S. BROWN LIMITED (08491788)
- Filing history for GRAHAM S. BROWN LIMITED (08491788)
- People for GRAHAM S. BROWN LIMITED (08491788)
- More for GRAHAM S. BROWN LIMITED (08491788)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | AD01 | Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 10 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
25 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
27 Apr 2018 | AD01 | Registered office address changed from PO Box CO4 9AD Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 27 April 2018 | |
19 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jul 2017 | AP01 | Appointment of Mrs Lisa Ann Brown as a director on 1 July 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to PO Box CO4 9AD Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 24 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
07 Mar 2017 | AD01 | Registered office address changed from Suite 11 Trinity House Trinity Street Colchester Essex CO1 1JN to North Colchester Business Centre Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 7 March 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
07 May 2016 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Suite 11 Trinity House Trinity Street Colchester Essex CO1 1JN on 7 May 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |