BROWNING & ASSOCIATES LIMITED

39 Long Acre, Covent Garden, WC2E 9LG, London, England
StatusACTIVE
Company No.07302972
CategoryPrivate Limited Company
Incorporated02 Jul 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

BROWNING & ASSOCIATES LIMITED is an active private limited company with number 07302972. It was incorporated 13 years, 10 months, 28 days ago, on 02 July 2010. The company address is 39 Long Acre, Covent Garden, WC2E 9LG, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-29

Psc name: Mr Peter Gavin Foulis Browning

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Gavin Foulis Browning

Change date: 2022-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

New address: 39 Long Acre Covent Garden London WC2E9LG

Old address: 42 Upper Berkeley Street Marylebone London W1H 5PW England

Change date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 42 Upper Berkeley Street Marylebone London W1H 5PW

Change date: 2020-09-29

Old address: 42 Upper Berkeley Street Marylebone London W1H 5EP England

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Peter Gavin Foulis Browning

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pe Gavin Foulis Browning

Change date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

New address: 42 Upper Berkeley Street Marylebone London W1H 5EP

Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Dec 2019

Action Date: 15 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-15

Documents

View document PDF

Capital name of class of shares

Date: 30 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Gavin Foulis Browning

Change date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Certificate change of name company

Date: 09 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed RNSHELF3 LIMITED\certificate issued on 09/05/11

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Gavin Foulis Browning

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Armes

Documents

View document PDF

Incorporation company

Date: 02 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMLONGON LIMITED

FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD,DUMFRIES,DG1 3SJ

Number:SC359487
Status:ACTIVE
Category:Private Limited Company

DMV TRAFFIC LIMITED

54 PARK DRIVE,DONCASTER,DN6 9NP

Number:09463802
Status:ACTIVE
Category:Private Limited Company

EAGLESTONE CONSTRUCTION LIMITED

51 TYTTENHANGER GREEN,HERTS,AL4 0RN

Number:02306927
Status:LIQUIDATION
Category:Private Limited Company

GEMMA HARRISON LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:07454203
Status:ACTIVE
Category:Private Limited Company

PE OWSTON LIMITED

17 BITTON PARK ROAD,TEIGNMOUTH,TQ14 9BT

Number:10315558
Status:ACTIVE
Category:Private Limited Company

TAURUS (N.I.) LIMITED

CO COLEMAN & CO,LISBURN,BT28 1XP

Number:NI636542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source