KEIRAN BROWN BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Administrator's progress report |
19/02/2519 February 2025 | Administrator's progress report |
16/01/2516 January 2025 | Appointment of an administrator |
14/01/2514 January 2025 | Notice of automatic end of Administration |
14/05/2414 May 2024 | Statement of administrator's proposal |
09/02/249 February 2024 | Administrator's progress report |
04/05/234 May 2023 | Administrator's progress report |
24/04/2324 April 2023 | Notice of extension of period of Administration |
08/04/238 April 2023 | Registered office address changed from Lockington House Millhouse Bus Cent Station Road Castle Donington DE74 2NJ to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2023-04-08 |
16/11/2216 November 2022 | Administrator's progress report |
25/04/2225 April 2022 | Registered office address changed from Butler Cook, Office 3B, New Winnings Court Ormonde Drive Denby Ripley DE5 8LE England to Lockington House Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2022-04-25 |
21/04/2221 April 2022 | Appointment of an administrator |
05/04/225 April 2022 | Satisfaction of charge 094119790001 in full |
05/04/225 April 2022 | Satisfaction of charge 094119790003 in full |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
01/02/221 February 2022 | Director's details changed for Miss Katie Higginson on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Mr Daniel Scothern on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Miss Katie Higginson on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Mr Daniel Scothern on 2022-02-01 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/07/203 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/08/1915 August 2019 | 31/01/19 UNAUDITED ABRIDGED |
09/07/199 July 2019 | 30/01/19 STATEMENT OF CAPITAL GBP 117 |
07/06/197 June 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 112 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTHERN / 29/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094119790001 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN RICHIE BROWN / 30/01/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR KEIRAN RICHIE BROWN / 30/01/2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE HIGGINSON / 30/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KEIRAN BROWN / 13/10/2017 |
07/08/177 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/05/1516 May 2015 | 09/02/15 STATEMENT OF CAPITAL GBP 110 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 11 ATHERTON ROAD ILKESTON DERBYSHIRE DE7 9HG UNITED KINGDOM |
01/05/151 May 2015 | DIRECTOR APPOINTED MR DANIEL SCOTHERN |
01/05/151 May 2015 | DIRECTOR APPOINTED MISS KATIE HIGGINSON |
29/01/1529 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEIRAN BROWN BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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