RAYMOND BROWN MINERALS & RECYCLING LTD

03601649
2ND FLOOR, FRYERN HOUSE WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH SO53 2DR

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 31 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 32 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 34 Buy now
24 Oct 2021 incorporation Memorandum Articles 4 Buy now
14 Oct 2021 resolution Resolution 5 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2021 mortgage Registration of a charge 56 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 31 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 officers Termination of appointment of director (Donald William Coates) 1 Buy now
16 Dec 2019 accounts Annual Accounts 32 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 mortgage Registration of a charge 10 Buy now
08 May 2019 mortgage Registration of a charge 10 Buy now
03 Jan 2019 accounts Annual Accounts 30 Buy now
16 Oct 2018 officers Appointment of director (Mr Donald William Coates) 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 28 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 mortgage Registration of a charge 9 Buy now
22 Jun 2017 mortgage Registration of a charge 17 Buy now
21 Jun 2017 officers Termination of appointment of director (Stuart John Harris) 1 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 resolution Resolution 10 Buy now
06 Jan 2017 officers Appointment of secretary (Mr Wayne William Roberts) 2 Buy now
05 Jan 2017 accounts Annual Accounts 27 Buy now
17 Nov 2016 officers Appointment of director (Mr Wayne Roberts) 2 Buy now
17 Nov 2016 officers Termination of appointment of director (Laura Jane Mccoy) 1 Buy now
17 Nov 2016 officers Termination of appointment of director (James Alan Cunningham) 1 Buy now
15 Sep 2016 resolution Resolution 5 Buy now
02 Sep 2016 officers Termination of appointment of director (Darren Thomas Wootton) 1 Buy now
02 Sep 2016 officers Change of particulars for director (Mr Darren Thomas Wooten) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (Guy Pitt-Hardacre) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (John Kerr Currie) 1 Buy now
31 Aug 2016 officers Termination of appointment of director (Christopher Charles Craufurd) 1 Buy now
31 Aug 2016 officers Appointment of director (Mr Darren Thomas Wooten) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr John Kerr Currie) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Guy Pitt-Hardacre) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Christopher Charles Craufurd) 2 Buy now
26 Aug 2016 officers Termination of appointment of director (Edward James Timothy Brett) 1 Buy now
26 Aug 2016 officers Termination of appointment of director (Richard Alexander Ramsey) 1 Buy now
26 Aug 2016 officers Termination of appointment of director (Kenneth John Terry) 1 Buy now
25 Aug 2016 officers Appointment of director (Mr Edward James Timothy Brett) 2 Buy now
25 Aug 2016 officers Termination of appointment of director (Kelvin White) 1 Buy now
25 Aug 2016 officers Appointment of director (Mr James Alan Cunningham) 2 Buy now
25 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 officers Appointment of director (Mr Richard Alexander Ramsey) 2 Buy now
25 Aug 2016 officers Appointment of director (Mr Kenneth John Terry) 2 Buy now
25 Aug 2016 officers Termination of appointment of director (Ronald George Isaac) 1 Buy now
25 Aug 2016 officers Termination of appointment of director (Mark John Isaac) 1 Buy now
25 Aug 2016 officers Termination of appointment of director (Steven Robert George Cole) 1 Buy now
25 Aug 2016 officers Termination of appointment of director (Colin Edward Bolam) 1 Buy now
25 Aug 2016 mortgage Statement of satisfaction of a charge 6 Buy now
23 Aug 2016 officers Appointment of director (Ms Laura Jane Mccoy) 2 Buy now
23 Aug 2016 officers Appointment of director (Mr Kenneth John Terry) 2 Buy now
18 Aug 2016 mortgage Registration of a charge 32 Buy now
18 Aug 2016 mortgage Registration of a charge 36 Buy now
15 Aug 2016 mortgage Registration of a charge 30 Buy now
15 Aug 2016 mortgage Acquisition of a charge 31 Buy now
11 Aug 2016 officers Termination of appointment of secretary (Gregory Paul Eaton) 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2015 accounts Annual Accounts 23 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
07 Aug 2014 accounts Annual Accounts 23 Buy now
28 Jul 2014 annual-return Annual Return 6 Buy now
09 May 2014 officers Appointment of secretary (Mr Gregory Paul Eaton) 2 Buy now
09 May 2014 officers Termination of appointment of secretary (Stuart Harris) 1 Buy now
05 Sep 2013 annual-return Annual Return 6 Buy now
05 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2013 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jul 2013 accounts Annual Accounts 22 Buy now
11 Jul 2013 mortgage Registration of a charge 31 Buy now
05 Feb 2013 officers Appointment of director (Mr Stuart John Harris) 2 Buy now
16 Aug 2012 annual-return Annual Return 6 Buy now
16 Aug 2012 officers Change of particulars for secretary (Mr Stuart John Harris) 1 Buy now
16 Aug 2012 officers Change of particulars for director (Mr Mark John Isaac) 2 Buy now
16 Aug 2012 officers Change of particulars for director (Mr Kelvin White) 2 Buy now
16 Aug 2012 officers Change of particulars for director (Mr Ronald George Isaac) 2 Buy now
16 Aug 2012 officers Change of particulars for director (Mr Steven Robert George Cole) 2 Buy now
16 Aug 2012 officers Change of particulars for director (Stephen Charles Clasby) 2 Buy now
26 Jul 2012 accounts Annual Accounts 23 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 11 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 10 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
15 Aug 2011 annual-return Annual Return 9 Buy now
25 Jul 2011 accounts Annual Accounts 21 Buy now
07 Oct 2010 accounts Annual Accounts 22 Buy now
27 Jul 2010 annual-return Annual Return 9 Buy now
26 May 2010 officers Appointment of director (Colin Edward Bolam) 2 Buy now
03 Mar 2010 incorporation Memorandum Articles 7 Buy now
03 Mar 2010 resolution Resolution 3 Buy now