Advanced company searchLink opens in new window

BROWNS PLANTATIONS KENYA LIMITED

Company number SC013800

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)
04 Apr 2024 AP01 Appointment of Ambassador Joshua Kipkoech Terer as a director on 26 November 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
28 Feb 2024 AP01 Appointment of Hewa Uluwaduge Pradeep Samantha as a director on 2 February 2024
28 Feb 2024 AP01 Appointment of Don Soshan Kamantha Amarasekera as a director on 2 February 2024
19 Feb 2024 PSC08 Notification of a person with significant control statement
19 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 19 February 2024
12 Feb 2024 CERTNM Company name changed james finlay (kenya) LIMITED\certificate issued on 12/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-26
05 Feb 2024 PSC08 Notification of a person with significant control statement
17 Jan 2024 AD01 Registered office address changed from Hareness Place Altens Industrial Estate Aberdeen AB12 3GX United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on 17 January 2024
08 Dec 2023 PSC07 Cessation of James Finlay Limited as a person with significant control on 26 November 2023
08 Dec 2023 TM01 Termination of appointment of James Hugh Woodrow as a director on 26 November 2023
08 Dec 2023 TM01 Termination of appointment of Julian Michael Rutherford as a director on 26 November 2023
08 Dec 2023 TM02 Termination of appointment of David Charles Morris as a secretary on 26 November 2023
09 May 2023 AA Full accounts made up to 31 December 2021
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
11 Jan 2023 RP04AP01 Second filing for the appointment of Mr. Darren John Edwards as a director
20 Sep 2022 AP01 Appointment of Mr. James Hugh Woodrow as a director on 5 September 2022
06 Sep 2022 AD01 Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7DG United Kingdom to Hareness Place Altens Industrial Estate Aberdeen AB12 3GX on 6 September 2022
06 Sep 2022 PSC05 Change of details for James Finlay Limited as a person with significant control on 6 September 2022
05 Sep 2022 AD01 Registered office address changed from Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland to Neo House Riverside Drive Aberdeen AB11 7DG on 5 September 2022
05 Sep 2022 PSC05 Change of details for James Finlay Limited as a person with significant control on 5 September 2022
15 Jun 2022 TM01 Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
29 Nov 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CH01 Director's details changed for Mr Julian Michael Rutherford on 1 April 2021