VAN BERGEN BROWN CONSULTING LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN BROWN / 01/06/2016

View Document

12/04/1612 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN BROWN / 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / BRITT MEREDITH VAN BERGEN / 04/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN BROWN / 04/03/2012

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 14/03/2009

View Document

05/04/095 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BRITT VAN BERGEN / 14/03/2009

View Document

28/03/0928 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / BRITT VAN BERGEN / 06/04/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 06/04/2008

View Document

03/06/073 June 2007 AUTHORITY- ISSUE SHARE 19/03/07

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: PETERS CROFT, SUNBANK LANE , ALTRINCHAM CHESHIRE WA15 0PS

View Document

03/06/073 June 2007 NC INC ALREADY ADJUSTED 19/03/07

View Document

03/06/073 June 2007 PROPOSE DIVIDENDS 19/03/07

View Document

03/06/073 June 2007 £ NC 1000/1100 19/03/0

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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