Advanced company searchLink opens in new window

WHBROWN LEGAL CONSULTANCY LTD

Company number 11003783

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)
19 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
21 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
30 Aug 2023 CH03 Secretary's details changed for Mr William Brown on 30 August 2023
30 Aug 2023 PSC04 Change of details for William Brown as a person with significant control on 30 August 2023
30 Aug 2023 CH01 Director's details changed for Mr William Maclean Brown on 30 August 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jun 2023 SH08 Change of share class name or designation
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Mar 2021 CH01 Director's details changed for Mr William Brown on 10 June 2020
16 Feb 2021 TM01 Termination of appointment of Harriet Brown as a director on 15 February 2021
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2020 CH03 Secretary's details changed for Mr William Brown on 10 June 2020
21 Oct 2020 CH01 Director's details changed for Mrs Harriet Brown on 10 June 2020
21 Oct 2020 PSC04 Change of details for Harriet Brown as a person with significant control on 10 June 2020
21 Oct 2020 PSC04 Change of details for William Brown as a person with significant control on 10 June 2020
21 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
10 Jun 2020 AD01 Registered office address changed from 157 Bensham Lane Croydon CR7 7EW United Kingdom to Innovation Center Medway Maidstone Road Chatham ME5 9FD on 10 June 2020
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 2