BROWN & MILLER RACING SOLUTIONS LIMITED

03781286
UNIT 5 CHANCERYGATE BUSINESS CENTRE ST MARYS ROAD LANGLEY SLOUGH SL3 7FL

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2022 capital Return of Allotment of shares 3 Buy now
07 Jul 2022 resolution Resolution 4 Buy now
06 Jul 2022 incorporation Memorandum Articles 22 Buy now
06 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
08 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 officers Appointment of director (Benjamin Mackay) 2 Buy now
03 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 accounts Annual Accounts 7 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2020 accounts Annual Accounts 9 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 9 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 9 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2017 accounts Annual Accounts 8 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
15 Mar 2016 accounts Annual Accounts 8 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 8 Buy now
12 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2015 resolution Resolution 26 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 accounts Annual Accounts 8 Buy now
02 Jun 2012 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 7 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
08 Mar 2011 accounts Annual Accounts 7 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Barry Charles Miller) 2 Buy now
08 Nov 2009 accounts Annual Accounts 6 Buy now
05 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
02 Mar 2009 annual-return Return made up to 02/06/08; full list of members; amend 6 Buy now
17 Feb 2009 accounts Annual Accounts 7 Buy now
02 Jun 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from 4 more london riverside london SE1 2AU 1 Buy now
16 May 2008 officers Secretary appointed carol paris 2 Buy now
16 May 2008 officers Appointment terminated secretary lawgram secretaries LIMITED 1 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
10 Oct 2007 resolution Resolution 7 Buy now
07 Aug 2007 capital £ ic 1/1 20/07/07 £ sr 1@.2 1 Buy now
31 Jul 2007 capital S-div 20/07/07 1 Buy now
31 Jul 2007 resolution Resolution 1 Buy now
19 Jul 2007 annual-return Return made up to 02/06/07; no change of members 6 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN 1 Buy now
21 Apr 2007 accounts Annual Accounts 7 Buy now
15 Jun 2006 annual-return Return made up to 02/06/06; full list of members 6 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
10 Mar 2006 accounts Annual Accounts 7 Buy now
16 Jun 2005 annual-return Return made up to 02/06/05; full list of members 6 Buy now
15 Apr 2005 accounts Annual Accounts 7 Buy now
10 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2004 annual-return Return made up to 02/06/04; full list of members 6 Buy now
06 May 2004 accounts Annual Accounts 7 Buy now
14 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2003 annual-return Return made up to 02/06/03; full list of members 6 Buy now
03 May 2003 accounts Annual Accounts 6 Buy now
12 Jul 2002 annual-return Return made up to 02/06/02; full list of members 6 Buy now
25 Apr 2002 accounts Annual Accounts 6 Buy now
25 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2001 annual-return Return made up to 02/06/01; full list of members 6 Buy now
03 Apr 2001 accounts Annual Accounts 6 Buy now
22 Sep 2000 annual-return Return made up to 02/06/00; full list of members 7 Buy now
19 Jul 1999 officers Director resigned 1 Buy now
19 Jul 1999 officers New director appointed 2 Buy now
07 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 1999 incorporation Incorporation Company 19 Buy now