BROWN NOT GREEN CHESHAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 2 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AF ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 DIRECTOR APPOINTED MR GILES WILLIAM MICHAEL ELLERTON

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O COLIN GRAY & CO. HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HP4 1EF ENGLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAY

View Document

14/09/1714 September 2017 CESSATION OF COLIN GRAY AS A PSC

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DAVID MICHAEL LANSDOWNE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR SIMON NEWBURY GOODES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR RICHARD DALE BIDDLE

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HP4 1EF UNITED KINGDOM

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MRS JANET ELIZABETH LANSDOWNE

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company