- Company Overview for C & L BROWN LTD (SC440374)
- Filing history for C & L BROWN LTD (SC440374)
- People for C & L BROWN LTD (SC440374)
- More for C & L BROWN LTD (SC440374)
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) |
---|---|---|---|
18 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
19 Jun 2023 | PSC07 | Cessation of Christopher James Brown as a person with significant control on 24 August 2022 | |
17 Jun 2023 | AD01 | Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 1 Glen Doll Road Neilston G78 3QR on 17 June 2023 | |
17 Jun 2023 | PSC07 | Cessation of Laura Brown as a person with significant control on 24 August 2022 | |
17 Jun 2023 | PSC01 | Notification of Connor Brown as a person with significant control on 24 August 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
25 Aug 2022 | TM01 | Termination of appointment of John Fleming Hamilton as a director on 24 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Christopher James Brown as a director on 24 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Connor James Brown as a director on 24 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 9 March 2022 | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
23 Jun 2021 | AD01 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr John Fleming Hamilton as a director on 13 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Laura Brown as a director on 13 August 2018 |