- Company Overview for BROWNSOVER HOLDINGS UNLIMITED (10719064)
- Filing history for BROWNSOVER HOLDINGS UNLIMITED (10719064)
- People for BROWNSOVER HOLDINGS UNLIMITED (10719064)
- More for BROWNSOVER HOLDINGS UNLIMITED (10719064)
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
|