- Company Overview for E&R BROWN PROPERTIES LTD (10625142)
- Filing history for E&R BROWN PROPERTIES LTD (10625142)
- People for E&R BROWN PROPERTIES LTD (10625142)
- Charges for E&R BROWN PROPERTIES LTD (10625142)
- More for E&R BROWN PROPERTIES LTD (10625142)
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) |
---|---|---|---|
30 Dec 2019 | MR01 | Registration of charge 106251420022, created on 18 December 2019 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | MR04 | Satisfaction of charge 106251420014 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 106251420017 in full | |
06 Aug 2019 | MR01 | Registration of charge 106251420020, created on 29 July 2019 | |
06 Aug 2019 | MR04 | Satisfaction of charge 106251420015 in full | |
06 Aug 2019 | MR01 | Registration of charge 106251420018, created on 29 July 2019 | |
06 Aug 2019 | MR01 | Registration of charge 106251420019, created on 29 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 106251420017, created on 29 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 106251420013, created on 29 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 106251420012, created on 29 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 106251420014, created on 29 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 106251420015, created on 29 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 106251420016, created on 29 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
13 Mar 2019 | MR01 | Registration of charge 106251420011, created on 8 March 2019 | |
21 Feb 2019 | MR01 | Registration of charge 106251420010, created on 15 February 2019 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mr Rene Luke Brown on 8 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Emile James Henry Brown on 8 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Rene Luke Brown as a person with significant control on 8 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Emile James Henry Brown as a person with significant control on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from Ridings Nightingales Lane Chalfont St Giles HP8 4SF England to 79 Park Mansions 141-149 Knightsbridge London SW1X 7QU on 8 May 2018 | |
16 Apr 2018 | MR01 | Registration of charge 106251420009, created on 28 March 2018 |