BROWNS PROPERTY SERVICES (SURREY) LIMITED

06543274
CRWOTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Dec 2017 accounts Annual Accounts 5 Buy now
04 Oct 2017 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
04 Oct 2017 officers Termination of appointment of secretary (Matthew James Light) 1 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 6 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
17 Sep 2012 accounts Annual Accounts 14 Buy now
26 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2012 accounts Annual Accounts 11 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
20 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2011 officers Appointment of secretary (Mr Matthew James Light) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
28 Sep 2011 officers Termination of appointment of director (Jane Brown) 1 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2011 officers Appointment of director (Mr Matthew James Light) 2 Buy now
23 Sep 2011 officers Appointment of director (Mr Paul Stanley Weller) 2 Buy now
07 Jul 2011 accounts Annual Accounts 10 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
18 Aug 2010 accounts Annual Accounts 10 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Catherine Cusack) 1 Buy now
13 Apr 2010 officers Change of particulars for director (Jane Maria Brown) 2 Buy now
28 Jan 2010 accounts Annual Accounts 11 Buy now
25 Mar 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
25 Mar 2009 officers Director's change of particulars / jane brown / 10/10/2008 1 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from, ruffetts end high road, chipstead, surrey, CR5 3SD 1 Buy now
24 Jul 2008 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
25 Mar 2008 incorporation Incorporation Company 19 Buy now