Advanced company searchLink opens in new window

BROWNSEABUILD 4 LIMITED

Company number 10864374

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)
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