- Company Overview for R3 (BROWNLOW) LIMITED (14727869)
- Filing history for R3 (BROWNLOW) LIMITED (14727869)
- People for R3 (BROWNLOW) LIMITED (14727869)
- More for R3 (BROWNLOW) LIMITED (14727869)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
13 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
13 Jan 2025 | AD01 | Registered office address changed from 40a Bycullah Road Enfield EN2 8PJ England to 40a Bycullah Road Enfield EN2 8PJ on 13 January 2025 | |
13 Jan 2025 | AD01 | Registered office address changed from 500 Muswell Hill Broadway London N10 1BT England to 40a Bycullah Road Enfield EN2 8PJ on 13 January 2025 | |
26 Feb 2024 | MA | Memorandum and Articles of Association | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
22 Jan 2024 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to 500 Muswell Hill Broadway London N10 1BT on 22 January 2024 | |
22 Jan 2024 | AP01 | Appointment of Mrs Louise Sarah Robinson as a director on 14 March 2023 | |
22 Jan 2024 | PSC02 | Notification of R3 Estates Limited as a person with significant control on 15 March 2023 | |
22 Jan 2024 | TM01 | Termination of appointment of Debbie Lesley Smith as a director on 14 March 2023 | |
22 Jan 2024 | PSC07 | Cessation of Debbie Lesley Smith as a person with significant control on 15 March 2023 | |
22 Jan 2024 | CERTNM |
Company name changed coxon street twenty four LIMITED\certificate issued on 22/01/24
|
|
14 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-14
|