- Company Overview for BROWNSEABUILD 6 LIMITED (10988870)
- Filing history for BROWNSEABUILD 6 LIMITED (10988870)
- People for BROWNSEABUILD 6 LIMITED (10988870)
- Charges for BROWNSEABUILD 6 LIMITED (10988870)
- More for BROWNSEABUILD 6 LIMITED (10988870)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
27 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 30 November 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Paul Simon Briant on 1 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
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 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
25 Jun 2021 | MR04 | Satisfaction of charge 109888700001 in full | |
25 Jun 2021 | MR01 | Registration of charge 109888700002, created on 23 June 2021 | |
25 Jun 2021 | MR01 | Registration of charge 109888700003, created on 23 June 2021 | |
25 Jun 2021 | MR01 | Registration of charge 109888700004, created on 23 June 2021 | |
25 Jun 2021 | MR01 | Registration of charge 109888700005, created on 23 June 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
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 | |
21 Jul 2020 | AP01 | Appointment of Mr Paul Fisher as a director on 16 July 2020 | |
20 Jul 2020 | MR01 | Registration of charge 109888700001, created on 17 July 2020 |