Download leads from Nexok and grow your business. Find out more

Brownhay Ltd

Documents

Total Documents44
Total Pages160

Filing History

3 April 2020Accounts for a dormant company made up to 31 March 2020
2 April 2020Confirmation statement made on 15 March 2020 with no updates
27 January 2020Registered office address changed from Lower Bayhorne Warltersville Way Horley Surrey RH6 9EP England to 97 Oakcroft Gardens Littlehampton BN17 6LU on 27 January 2020
9 July 2019Micro company accounts made up to 31 March 2019
21 March 2019Cessation of Susan Stevens as a person with significant control on 1 January 2017
21 March 2019Confirmation statement made on 15 March 2019 with no updates
7 December 2018Accounts for a dormant company made up to 31 March 2018
17 April 2018Registered office address changed from Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN to Lower Bayhorne Warltersville Way Horley Surrey RH6 9EP on 17 April 2018
17 April 2018Confirmation statement made on 15 March 2018 with no updates
10 March 2018Compulsory strike-off action has been discontinued
9 March 2018Micro company accounts made up to 31 March 2017
6 March 2018First Gazette notice for compulsory strike-off
17 January 2018Termination of appointment of Susan Stevens as a director on 1 November 2017
13 April 2017Confirmation statement made on 15 March 2017 with updates
13 April 2017Confirmation statement made on 15 March 2017 with updates
9 December 2016Micro company accounts made up to 31 March 2016
9 December 2016Micro company accounts made up to 31 March 2016
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
28 April 2015Micro company accounts made up to 31 March 2015
28 April 2015Micro company accounts made up to 31 March 2015
27 April 2015Director's details changed for Keith William Stevens on 27 April 2015
27 April 2015Director's details changed for Keith William Stevens on 27 April 2015
27 April 2015Director's details changed for Susan Stevens on 27 April 2015
27 April 2015Director's details changed for Susan Stevens on 27 April 2015
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
12 March 2015Company name changed big bird events LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-05
12 March 2015Company name changed big bird events LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-05
27 February 2015Appointment of Keith William Stevens as a director on 5 February 2015
27 February 2015Appointment of Keith William Stevens as a director on 5 February 2015
27 February 2015Termination of appointment of Nicky William James Stevens as a director on 5 February 2015
27 February 2015Termination of appointment of Nicky William James Stevens as a director on 5 February 2015
27 February 2015Appointment of Susan Stevens as a director on 5 February 2015
27 February 2015Appointment of Susan Stevens as a director on 5 February 2015
27 February 2015Appointment of Susan Stevens as a director on 5 February 2015
27 February 2015Appointment of Keith William Stevens as a director on 5 February 2015
27 February 2015Termination of appointment of Nicky William James Stevens as a director on 5 February 2015
24 February 2015Change of name notice
24 February 2015Change of name notice
17 December 2014Accounts for a dormant company made up to 31 March 2014
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
11 December 2013Accounts for a dormant company made up to 31 March 2013
10 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
15 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing