- Company Overview for BROWNE PROPERTY PORTFOLIO LTD (11738000)
- Filing history for BROWNE PROPERTY PORTFOLIO LTD (11738000)
- People for BROWNE PROPERTY PORTFOLIO LTD (11738000)
- More for BROWNE PROPERTY PORTFOLIO LTD (11738000)
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 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 1 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
22 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 22 November 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
11 Feb 2019 | PSC01 | Notification of Lehana Browne as a person with significant control on 5 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Alan Richard Browne as a person with significant control on 5 February 2019 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
21 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-21
|