BROWNING & ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 07302972 |
Category | Private Limited Company |
Incorporated | 02 Jul 2010 |
Age | 13 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Dec 2019
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 30 Dec 2019
Action Date: 15 Aug 2019
Category: Capital
Type: SH02
Date: 2019-08-15
Documents
Capital name of class of shares
Date: 30 Dec 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Gavin Foulis Browning
Documents
Termination director company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Armes
Documents
Some Companies
FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD,DUMFRIES,DG1 3SJ
Number: | SC359487 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 07454203 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BITTON PARK ROAD,TEIGNMOUTH,TQ14 9BT
Number: | 10315558 |
Status: | ACTIVE |
Category: | Private Limited Company |
CO COLEMAN & CO,LISBURN,BT28 1XP
Number: | NI636542 |
Status: | ACTIVE |
Category: | Private Limited Company |