BROWNSEABUILD 2 LIMITED

Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom
StatusACTIVE
Company No.10416656
CategoryPrivate Limited Company
Incorporated07 Oct 2016
Age7 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

BROWNSEABUILD 2 LIMITED is an active private limited company with number 10416656. It was incorporated 7 years, 7 months, 28 days ago, on 07 October 2016. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Paul Simon Briant

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-07

Psc name: Brownseabuild Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Change date: 2021-10-11

Old address: Unit 6 st. Georges Square Portsmouth PO1 3EY England

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-01

Psc name: Brownseabuild Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Briant

Change date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-19

Old address: 24 Park Road South Havant Hampshire PO9 1HB England

New address: Unit 6 st. Georges Square Portsmouth PO1 3EY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104166560010

Charge creation date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-30

Charge number: 104166560011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104166560012

Charge creation date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fisher

Termination date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 104166560009

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fisher

Appointment date: 2020-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104166560006

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104166560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104166560008

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104166560007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104166560008

Charge creation date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England

New address: 24 Park Road South Havant Hampshire PO9 1HB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104166560006

Charge creation date: 2019-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 104166560007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104166560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-25

Charge number: 104166560005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104166560004

Charge creation date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Briant

Change date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-07

Psc name: Brownseabuild Limited

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-10

Psc name: Brownseabuild Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104166560002

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-06

Psc name: Brownseabuild Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 104166560003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 104166560002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 104166560001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England

New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Change date: 2017-05-23

Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England

Change date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England

Change date: 2017-02-15

New address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW

Documents

View document PDF

Incorporation company

Date: 07 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDOCH & CO LTD

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:09074637
Status:ACTIVE
Category:Private Limited Company

CRANIUMCLAMP LTD

OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH

Number:11750741
Status:ACTIVE
Category:Private Limited Company

DIGITAL CHANGE VENTURES LIMITED

THE OLD VICARAGE HITCHIN ROAD,HITCHIN,SG4 8EF

Number:10050778
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GI & GI CONSULTING LTD

12 BRIDEWELL PLACE,LONDON,EC4V 6AP

Number:10897689
Status:ACTIVE
Category:Private Limited Company

KIDDY COOK TWICKENHAM LIMITED

478 STAINES ROAD,TWICKENHAM,TW2 5JD

Number:06893671
Status:ACTIVE
Category:Private Limited Company

REGENCY UK BUILDERS LIMITED

ABURNVILLE,BROXBOURNE,EN10 6TA

Number:10509126
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