BROWNING POWER LIMITED

6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England
StatusACTIVE
Company No.07813694
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

BROWNING POWER LIMITED is an active private limited company with number 07813694. It was incorporated 12 years, 7 months, 29 days ago, on 18 October 2011. The company address is 6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Graham Ernest Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-12-22

Officer name: Thames Street Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehal Shah

Appointment date: 2023-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Change date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Shaw

Change date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Shaw

Change date: 2019-12-03

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Pinecroft Corporate Services Limited

Change date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England

Change date: 2019-11-20

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-20

Psc name: Blackmead Rooftop 1 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-01-01

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Richard James Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Peter Cambridge

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bruce Milne

Termination date: 2017-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Cambridge

Appointment date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Richard James Thompson

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-01

Charge number: 078136940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078136940001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Sebastian James Speight

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Sarah Cruickshank

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Richard James Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Jeremy Bruce Milne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

New address: C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG

Old address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078136940001

Charge creation date: 2016-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2016

Category: Address

Type: AD02

New address: 15 Golden Square London W1F 9JG

Old address: Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Mar 2016

Category: Address

Type: AD04

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Degaris Rowden

Termination date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baiju Devani

Termination date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Forster

Appointment date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: James John Axtell

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baiju Devani

Appointment date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dunn

Termination date: 2015-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Re registration memorandum articles

Date: 19 Aug 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 19 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 19 Aug 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2015

Category: Address

Type: AD02

Old address: Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

New address: Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Axtell

Appointment date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Crosfield Bower

Termination date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Dunn

Appointment date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Jeremy Bruce Milne

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Bruce Milne

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Nicholas Anthony Crosfield Bower

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Aug 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH02

Capital : 1,908,752 GBP

Date: 2012-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-05

New date: 2012-04-05

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 1,958,752 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-03

Capital : 1,788,752 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-30

Capital : 1,080,002 GBP

Documents

View document PDF

Move registers to sail company

Date: 03 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Capital : 1,538,752 GBP

Date: 2012-04-02

Documents

View document PDF

Change sail address company

Date: 03 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-04-05

New date: 2013-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2011

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-05

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 28 Oct 2011

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC HYDRAULICS LTD

109 CAVAN ROAD,FINTONA,BT78 2LU

Number:NI654022
Status:ACTIVE
Category:Private Limited Company

FOSSE WAY ACADEMY LTD

ASH GROVE,LINCOLN,LN6 8DU

Number:07534695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAYNES DATA LTD

ABACUS HOUSE,HUNTINGDON,PE29 3DP

Number:09156851
Status:ACTIVE
Category:Private Limited Company

PLANETNEW LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:04242883
Status:ACTIVE
Category:Private Limited Company

S.J. BUSINESS MICRO SYSTEMS LIMITED

UNIT 3, MEWS WORKS,ROTHERHAM,S60 1JH

Number:01690826
Status:ACTIVE
Category:Private Limited Company

TOAST EVENTS LTD

KESTRAL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:11166537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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