- Company Overview for BROWNSEABUILD 4 LIMITED (10864374)
- Filing history for BROWNSEABUILD 4 LIMITED (10864374)
- People for BROWNSEABUILD 4 LIMITED (10864374)
- Charges for BROWNSEABUILD 4 LIMITED (10864374)
- More for BROWNSEABUILD 4 LIMITED (10864374)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | CH01 | Director's details changed for Mr Paul Simon Briant on 1 August 2021 | |
11 Oct 2021 | PSC05 | Change of details for Brownseabuild Limited as a person with significant control on 7 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 11 October 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
30 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 August 2020 | |
24 Mar 2021 | MR01 | Registration of charge 108643740006, created on 23 March 2021 | |
19 Feb 2021 | PSC05 | Change of details for Brownseabuild Limited as a person with significant control on 1 February 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Unit 6 st. Georges Square Portsmouth PO1 3EY on 19 February 2021 | |
20 Nov 2020 | TM01 | Termination of appointment of Paul Fisher as a director on 19 November 2020 | |
12 Oct 2020 | MR04 | Satisfaction of charge 108643740001 in full | |
12 Oct 2020 | MR04 | Satisfaction of charge 108643740002 in full | |
12 Oct 2020 | MR04 | Satisfaction of charge 108643740003 in full | |
12 Oct 2020 | MR01 | Registration of charge 108643740005, created on 9 October 2020 | |
23 Jul 2020 | MR01 | Registration of charge 108643740004, created on 17 July 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Paul Fisher as a director on 16 July 2020 |