BROWNSEABUILD 2 LIMITED
Status | ACTIVE |
Company No. | 10416656 |
Category | Private Limited Company |
Incorporated | 07 Oct 2016 |
Age | 7 years, 7 months, 28 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 17 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 15 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104166560006
Documents
Mortgage satisfy charge full
Date: 13 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104166560003
Documents
Mortgage satisfy charge full
Date: 13 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104166560008
Documents
Mortgage satisfy charge full
Date: 13 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104166560007
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104166560001
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104166560002
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 09074637 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 BRIDEWELL PLACE,LONDON,EC4V 6AP
Number: | 10897689 |
Status: | ACTIVE |
Category: | Private Limited Company |
478 STAINES ROAD,TWICKENHAM,TW2 5JD
Number: | 06893671 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABURNVILLE,BROXBOURNE,EN10 6TA
Number: | 10509126 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |