BROWNSEABUILD 5 LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Director's details changed for Mr Paul Simon Briant on 2021-08-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-06 with no updates |
11/10/2111 October 2021 | Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2021-10-11 |
11/10/2111 October 2021 | Change of details for Brownseabuild Limited as a person with significant control on 2021-10-07 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
23/06/2123 June 2021 | Registration of charge 109502500001, created on 2021-06-17 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8QL UNITED KINGDOM |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / BROWNSEABUILD LIMITED / 06/08/2018 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 12 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7RG UNITED KINGDOM |
07/09/177 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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