Advanced company searchLink opens in new window

C.H.BROWN,LIMITED

Company number 00190247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
05 Nov 2021 CH01 Director's details changed for Miss Brooke Jane Brown-Adams on 31 October 2021
07 Oct 2021 AD01 Registered office address changed from 8 Heathdale Gardens Newcastle upon Tyne NE7 7QR United Kingdom to 37 Queensway Brunton Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 5NS on 7 October 2021
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Nov 2020 AD01 Registered office address changed from 37 Queensway Brunton Park Gosforth Newcastle upon Tyne Tyne & Wear NE3 5NS to 8 Heathdale Gardens Newcastle upon Tyne NE7 7QR on 24 November 2020
20 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
05 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
12 Oct 2016 AP01 Appointment of Brooke Jane Brown-Adams as a director on 30 June 2016
06 Oct 2016 TM02 Termination of appointment of Caroline Ellen Brown as a secretary on 30 June 2016
06 Oct 2016 TM01 Termination of appointment of Caroline Ellen Brown as a director on 30 June 2016
06 Oct 2016 AP01 Appointment of Simon Charles Howard Brown-Adams as a director on 30 June 2016
06 Oct 2016 TM01 Termination of appointment of Lindsay Jane Brown as a director on 30 June 2016
20 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,000