BROWNING DEVELOPMENTS NO.10 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Secretary's details changed for Ms Jennifer Mckay on 2023-10-19

View Document

03/10/233 October 2023 Change of details for Interserve Pfi Holdings Limited as a person with significant control on 2023-05-23

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 17/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD RUSCOMBE READING BERKSHIRE RG10 9JU UNITED KINGDOM

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MS JENNIFER MCKAY

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR JOHN MCDONAGH

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED INTERSERVE DEVELOPMENTS NO.10 LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MR RICHARD KEEN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

08/06/168 June 2016 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