- Company Overview for THE BROWN BEAR GROUP LTD (11480747)
- Filing history for THE BROWN BEAR GROUP LTD (11480747)
- People for THE BROWN BEAR GROUP LTD (11480747)
- Charges for THE BROWN BEAR GROUP LTD (11480747)
- More for THE BROWN BEAR GROUP LTD (11480747)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Luisa Margaret Cockerill as a director on 25 October 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Logan Aslam Morgan Khan as a person with significant control on 24 July 2018 | |
18 Sep 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
18 Sep 2023 | PSC01 | Notification of Logan Khan as a person with significant control on 24 July 2018 | |
18 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2023 | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
26 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
16 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
01 Jul 2020 | AP01 | Appointment of Miss Luisa Margaret Cockerill as a director on 1 July 2020 | |
15 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
30 Dec 2018 | CH01 | Director's details changed for Mr Logan Aslam Morgan Khan on 15 December 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Finance House 6 Parkside Court Lichfield Staffordshire WS13 7FE United Kingdom to No 1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 29 November 2018 | |
28 Nov 2018 | MR01 | Registration of charge 114807470003, created on 23 November 2018 | |
22 Nov 2018 | MR01 | Registration of charge 114807470001, created on 22 November 2018 | |
22 Nov 2018 | MR01 | Registration of charge 114807470002, created on 22 November 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|