Michael Brown Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-05-31 | |
Trade Debtors | £3,521 | -1,354% |
Employees | £2 | 0% |
Total assets | £244,715 | +48.79% |
MICHAEL BROWN PROMOTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05456210 |
Record last updated | Wednesday, May 24, 2017 6:18:48 AM UTC |
Official Address | First Floor 114 Curtain Road Haggerston There are 701 companies registered at this street |
Locality | Haggerstonlondon |
Region | HackneyLondon, England |
Postal Code | EC2A3AH |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | May 18, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | May 28, 2014 | Annual return |  |
Financials | Mar 28, 2014 | Annual accounts |  |
Registry | Jun 14, 2013 | Annual return |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | May 23, 2012 | Annual return |  |
Financials | Feb 29, 2012 | Annual accounts |  |
Registry | May 18, 2011 | Annual return |  |
Financials | Feb 28, 2011 | Annual accounts |  |
Registry | Jul 12, 2010 | Annual return |  |
Registry | Jul 12, 2010 | Change of particulars for director |  |
Financials | Sep 16, 2009 | Annual accounts |  |
Registry | Jun 22, 2009 | Annual return |  |
Registry | Jun 22, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 22, 2009 | Notice of change of directors or secretaries or in their particulars 5456... |  |
Financials | Mar 24, 2009 | Annual accounts |  |
Registry | Jan 13, 2009 | First notification of strike-off action in london gazette |  |
Financials | Dec 1, 2008 | Annual accounts |  |
Registry | Nov 26, 2008 | Annual return |  |
Registry | Nov 13, 2008 | Annual return 5456... |  |
Registry | Feb 29, 2008 | Change in situation or address of registered office |  |
Registry | Jan 5, 2008 | Particulars of a mortgage or charge |  |
Registry | Sep 1, 2007 | Particulars of a mortgage or charge 5456... |  |
Registry | Sep 1, 2007 | Particulars of a mortgage or charge |  |
Financials | Jun 18, 2007 | Annual accounts |  |
Registry | Jan 6, 2007 | Particulars of a mortgage or charge |  |
Registry | Dec 20, 2006 | Particulars of a mortgage or charge 5456... |  |
Registry | Dec 20, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 31, 2006 | Company name change |  |
Registry | Oct 31, 2006 | Change of name certificate |  |
Registry | Oct 16, 2006 | Annual return |  |
Registry | Jul 6, 2006 | Annual return 5456... |  |
Registry | Jun 6, 2005 | Appointment of a director |  |
Registry | Jun 6, 2005 | Change in situation or address of registered office |  |
Registry | Jun 6, 2005 | Appointment of a secretary |  |
Registry | May 25, 2005 | Two appointments: a woman and a man |  |
Registry | May 25, 2005 | Resignation of a secretary |  |
Registry | May 25, 2005 | Change in situation or address of registered office |  |
Registry | May 25, 2005 | Resignation of a director |  |
Registry | May 18, 2005 | Two appointments: 2 companies |  |