BROWN COOPER MARPLES RESIDENTIAL LIMITED
Status | DISSOLVED |
Company No. | 03196077 |
Category | Private Limited Company |
Incorporated | 08 May 1996 |
Age | 27 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 9 months, 4 days |
SUMMARY
BROWN COOPER MARPLES RESIDENTIAL LIMITED is an dissolved private limited company with number 03196077. It was incorporated 27 years, 11 months, 26 days ago, on 08 May 1996 and it was dissolved 4 years, 9 months, 4 days ago, on 30 July 2019. The company address is The Old School House The Old School House, Dorking, RH5 5RD, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
Old address: St Christopher's House St. Christophers Place London W1U 1NZ
Change date: 2019-04-25
New address: The Old School House Walliswood Dorking RH5 5rd
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Anne Caroline Sandys
Appointment date: 2015-12-07
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Old address: 17 Grosvenor Street London W1K 4QG United Kingdom
Change date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosemary Anne Caroline Sandys
Documents
Termination secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Sandys
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Brown
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Andrew Sandys
Change date: 2010-05-08
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Old address: 20 Upper Grosvenor Street London W1K 7PB United Kingdom
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from 52 brighton road surbiton surrey KT6 5PL
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / martin sandys / 20/10/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 05/04/06 from: fairfax house 15 fulwood place london WC1V 6AY
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1 7NL
Documents
Legacy
Date: 14 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Resolution
Date: 27 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/01; full list of members
Documents
Legacy
Date: 14 May 2001
Category: Address
Type: 287
Description: Registered office changed on 14/05/01 from: 28 ely place haymarket london EC1N 6RL
Documents
Accounts with accounts type full
Date: 08 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Resolution
Date: 01 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 May 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/97; full list of members
Documents
Legacy
Date: 19 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/97 to 30/06/97
Documents
Certificate change of name company
Date: 22 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed browns london residential limite d\certificate issued on 23/01/97
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/11/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
NOON COTTAGE,VERWOOD,BH31 7DB
Number: | 07304974 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC077533 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BYRON HOUSE,CARLISLE,CA2 5TU
Number: | 07522433 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PENDRELL ROAD,LONDON,SE4 2PB
Number: | 08135737 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAFA (NEWARK BRANCH CLUB) LIMITED
23A LONDON ROAD,NEWARK,NG24 1TW
Number: | 09966975 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFRIGERATION SERVICES SCOTLAND LIMITED
NIDDRY FARM,BROXBURN,EH52 6QT
Number: | SC628226 |
Status: | ACTIVE |
Category: | Private Limited Company |