- Company Overview for BROWNFIELD PROPERTIES LIMITED (08965123)
- Filing history for BROWNFIELD PROPERTIES LIMITED (08965123)
- People for BROWNFIELD PROPERTIES LIMITED (08965123)
- Charges for BROWNFIELD PROPERTIES LIMITED (08965123)
- More for BROWNFIELD PROPERTIES LIMITED (08965123)
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) |
---|---|---|---|
12 Oct 2017 | AD01 | Registered office address changed from Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on 12 October 2017 | |
18 Sep 2017 | MR04 | Satisfaction of charge 089651230001 in full | |
28 Jun 2017 | TM01 | Termination of appointment of Atika Haque as a director on 27 June 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jan 2016 | MR01 | Registration of charge 089651230004, created on 23 December 2015 | |
31 Dec 2015 | MR01 | Registration of charge 089651230003, created on 23 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
04 Nov 2015 | TM01 | Termination of appointment of Saleem Bin Saleh as a director on 29 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Saleem Bin Saleh as a director on 16 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL England to Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL on 30 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Mashuk Huck as a director on 15 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL on 16 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Saleem Bin Saleh as a director on 15 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Alexander Friedrich Dietterle as a director on 15 September 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 22 Hanover Square London W1S 1JP to Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 5 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | TM01 | Termination of appointment of Mashuk Huck as a director on 20 February 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Alexander Friedrich Dietterle as a director on 20 February 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Saleem Bin Saleh as a director on 20 February 2015 | |
04 Jun 2015 | AP01 | Appointment of Ms Atika Haque as a director on 20 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Jan 2015 | TM01 | Termination of appointment of Atika Haque as a director on 23 January 2015 | |
10 Sep 2014 | MR01 | Registration of charge 089651230001, created on 4 September 2014 |