- Company Overview for MINING COMPETENCE & ADVISORY LTD (11212947)
- Filing history for MINING COMPETENCE & ADVISORY LTD (11212947)
- People for MINING COMPETENCE & ADVISORY LTD (11212947)
- Charges for MINING COMPETENCE & ADVISORY LTD (11212947)
- Registers for MINING COMPETENCE & ADVISORY LTD (11212947)
- More for MINING COMPETENCE & ADVISORY LTD (11212947)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
25 May 2024 | CERTNM |
Company name changed brownlee cale consultancy services LIMITED\certificate issued on 25/05/24
|
|
17 May 2024 | PSC05 | Change of details for Sisu Central Services Limited as a person with significant control on 2 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW United Kingdom to Royal House Office 2.08 110 Station Parade Harrogate HG1 1EP on 2 April 2024 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
10 Jul 2023 | PSC05 | Change of details for Brownlee Dean Group Limited as a person with significant control on 7 July 2023 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
17 Nov 2022 | AD01 | Registered office address changed from 2nd Floor, 4 Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB England to Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW on 17 November 2022 | |
17 Nov 2022 | CERTNM |
Company name changed brownlee dean LIMITED\certificate issued on 17/11/22
|
|
14 Sep 2022 | MR04 | Satisfaction of charge 112129470003 in full | |
02 Sep 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
28 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 February 2022 | |
11 Mar 2022 | PSC02 | Notification of Brownlee Dean Group Limited as a person with significant control on 10 March 2022 | |
11 Mar 2022 | PSC07 | Cessation of Peter Walker as a person with significant control on 10 March 2022 | |
03 Mar 2022 | CS01 |
Confirmation statement made on 18 February 2022 with no updates
|
|
03 Mar 2022 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
03 Mar 2022 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
23 Feb 2022 | MA | Memorandum and Articles of Association | |
14 Feb 2022 | SH02 | Sub-division of shares on 7 February 2022 | |
14 Feb 2022 | SH08 | Change of share class name or designation | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2021 | MR04 | Satisfaction of charge 112129470002 in full |