C. S. BROWNING PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Change of details for Christopher Simon Browning as a person with significant control on 2016-12-07 |
18/09/2518 September 2025 New | Change of details for Jacqueline Browning as a person with significant control on 2016-12-07 |
02/06/252 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/12/2421 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with updates |
11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | DIRECTOR APPOINTED JAMES SAMUEL BROWNING |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | 09/08/16 STATEMENT OF CAPITAL GBP 100 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM VALMONT HOUSE 2 VALMONT ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1GA ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ UNITED KINGDOM |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 37 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG |
05/01/125 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/109 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON BROWNING / 08/12/2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BROWNING / 08/12/2009 |
07/01/107 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/12/0720 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/01/074 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/12/0512 December 2005 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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