LEWIS BROWNLEE (CHICHESTER) LIMITED
Company number 08656313
- Company Overview for LEWIS BROWNLEE (CHICHESTER) LIMITED (08656313)
- Filing history for LEWIS BROWNLEE (CHICHESTER) LIMITED (08656313)
- People for LEWIS BROWNLEE (CHICHESTER) LIMITED (08656313)
- Charges for LEWIS BROWNLEE (CHICHESTER) LIMITED (08656313)
- More for LEWIS BROWNLEE (CHICHESTER) LIMITED (08656313)
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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
21 Aug 2019 | CH01 | Director's details changed for Mrs Christine Deacon on 20 August 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr David Barry Jones as a director on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mrs Christine Loosley on 5 October 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
23 Aug 2017 | CH01 | Director's details changed for Mr Ian Colin Barnett on 22 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mr Ian Colin Barnett on 22 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Michael William Merritt as a person with significant control on 10 April 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Michael William Merritt on 22 August 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Michael William Merritt on 1 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Stephen John Burns on 1 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Ian Colin Barnett on 1 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mrs Sarah Marie Alexander on 1 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr William John Cecil Neville on 1 June 2017 | |
09 Apr 2017 | AP01 | Appointment of Mrs Christine Loosley as a director on 7 April 2017 | |
09 Apr 2017 | AP01 | Appointment of Mr Thomas Henry Foster as a director on 7 April 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 Mar 2015 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 18 March 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |