BROWN PROPERTIES AND DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

01/04/221 April 2022 Satisfaction of charge SC5895310003 in full

View Document

01/04/221 April 2022 Registration of charge SC5895310004, created on 2022-03-30

View Document

01/04/221 April 2022 Satisfaction of charge SC5895310002 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5895310003

View Document

10/09/2010 September 2020 21/07/20 STATEMENT OF CAPITAL GBP 100

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MRS MEGAN BROWN

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BROWN / 21/07/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN BROWN

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5895310002

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED M & M PROPERTIES (SCOTLAND) LTD. CERTIFICATE ISSUED ON 27/05/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 PREVSHO FROM 31/07/2019 TO 28/02/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

23/10/1923 October 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 11 PORTLAND ROAD KILMARNOCK KA1 2BT UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5895310001

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 CESSATION OF KEVIN THOMAS WALKER AS A PSC

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information