BROWNELL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Accounts. Accounts type small. 2023-05-01 View Report
Accounts. Accounts type full. 2023-02-03 View Report
Accounts. Change account reference date company previous shortened. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Resolution. Description: Resolutions. 2022-03-09 View Report
Incorporation. Memorandum articles. 2022-03-09 View Report
Officers. Appointment date: 2022-02-24. Officer name: Arvid Runeus. 2022-03-01 View Report
Officers. Officer name: Martin Keith Partridge. Termination date: 2022-02-24. 2022-03-01 View Report
Officers. Appointment date: 2022-02-24. Officer name: Lars Johan Bladh. 2022-03-01 View Report
Officers. Officer name: Cheryl Anne Partridge. Termination date: 2022-02-24. 2022-03-01 View Report
Resolution. Description: Resolutions. 2022-02-03 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Officers. Termination date: 2020-07-28. Officer name: Robert Beasley. 2020-08-04 View Report
Address. Change date: 2020-08-03. New address: 73 Cornhill London EC3V 3QQ. Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom. 2020-08-03 View Report
Persons with significant control. Psc name: Mccn Holdings Ltd. Change date: 2020-08-03. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type total exemption full. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-07-29 View Report
Persons with significant control. Psc name: Mccn Holdings Ltd. Notification date: 2018-08-15. 2018-11-22 View Report
Persons with significant control. Psc name: Martin Keith Partridge. Cessation date: 2018-08-15. 2018-11-22 View Report
Accounts. Accounts type small. 2018-09-30 View Report
Confirmation statement. Statement with updates. 2018-07-26 View Report
Accounts. Accounts type small. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Accounts. Accounts type small. 2016-10-02 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Officers. Officer name: Martin Keith Partridge. Change date: 2016-07-01. 2016-07-26 View Report
Capital. Capital variation of rights attached to shares. 2016-05-26 View Report
Capital. Capital name of class of shares. 2016-05-26 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Address. Change date: 2016-05-13. Old address: Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW. New address: Edelman House 1238 High Road Whetstone London N20 0LH. 2016-05-13 View Report
Auditors. Auditors resignation company. 2016-02-18 View Report
Auditors. Auditors resignation company. 2016-02-15 View Report
Accounts. Accounts type small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type small. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Officers. Officer name: Mr Robert Beasley. 2014-03-21 View Report
Officers. Officer name: Mr Neil Partridge. 2014-03-21 View Report
Accounts. Accounts type small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Accounts. Accounts type small. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Capital. Capital allotment shares. 2012-08-14 View Report
Capital. Capital name of class of shares. 2012-08-14 View Report
Resolution. Description: Resolutions. 2012-08-14 View Report
Accounts. Accounts type small. 2011-09-27 View Report