Advanced company searchLink opens in new window

BROWNSOVER HOLDINGS UNLIMITED

Company number 10719064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
09 Apr 2024 CH01 Director's details changed for Philip Mcnulty on 9 April 2024
09 Apr 2024 PSC04 Change of details for Philip Mcnulty as a person with significant control on 9 April 2024
14 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
27 Jun 2022 PSC04 Change of details for Philip Mcnulty as a person with significant control on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Philip Mcnulty on 27 June 2022
27 Jun 2022 AD01 Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Apr 2022 CH01 Director's details changed for Philip Mcnulty on 7 April 2022
07 Apr 2022 PSC04 Change of details for Philip Mcnulty as a person with significant control on 7 April 2022
12 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
26 Nov 2020 AD01 Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020
28 Sep 2020 CH01 Director's details changed for Philip Mcnulty on 21 September 2020
28 Sep 2020 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020
28 Sep 2020 PSC04 Change of details for Philip Mcnulty as a person with significant control on 21 September 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
10 Feb 2020 AD01 Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 11th Floor Centurion House 129 Deansgate Manchester M3 3WR on 10 February 2020
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
11 Mar 2019 CS01 Confirmation statement made on 9 April 2018 with no updates
11 Mar 2019 RT01 Administrative restoration application
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-10
  • GBP 5