R A BROWNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN BROWNE / 08/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NINA LILIAN CARR BROWNE / 08/02/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM BOUCHERS HILL FARM NORTH TAWTON DEVON EX20 2DG

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / NINA LILIAN CARR BROWNE / 08/02/2018

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN BROWNE / 21/02/2013

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NINA LILIAN CARR BROWNE / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NINA LILIAN CARR BROWNE / 21/02/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM IVY COTTAGE 12A EXETER STREET NORTH TAWTON DEVON EX20 2HB UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN BROWNE / 06/07/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM FAIRVIEW, YEO LANE NORTH TAWTON DEVON EX20 2EA

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NINA LILIAN CARR BROWNE / 06/07/2012

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NINA LILIAN CARR BROWNE / 06/07/2012

View Document

08/02/128 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/128 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/108 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA LILIAN CARR BROWNE / 27/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN BROWNE / 27/01/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information