BREWIN DOLPHIN MP

Company Documents

DateDescription
22/01/2522 January 2025 Full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Secretary's details changed for Marg Concannon on 2024-11-05

View Document

04/10/244 October 2024 Cessation of Brewin Dolphin Limited as a person with significant control on 2024-09-27

View Document

04/10/244 October 2024 Notification of Brewin Dolphin Holdings Limited as a person with significant control on 2024-09-27

View Document

31/07/2431 July 2024 Termination of appointment of Sarah Margaret Mary Houlston as a director on 2024-07-31

View Document

18/07/2418 July 2024 Appointment of Ms Jane Michelle Olney as a director on 2024-07-11

View Document

12/07/2412 July 2024 Appointment of Ms. Lisa Evans as a director on 2024-07-11

View Document

22/02/2422 February 2024 Full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Tiffany Brill as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Marg Concannon as a secretary on 2023-05-31

View Document

09/03/239 March 2023 Current accounting period extended from 2023-09-30 to 2023-10-31

View Document

14/02/2314 February 2023 Appointment of Mr David Robert Orford as a director on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Angela Wright as a director on 2023-02-10

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-09-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY JUDIE HOWLETT

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MS JUDIE HOWLETT

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MRS LOUISE MEADS

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA WRIGHT

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAYFORD

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/11/1128 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 26/09/10

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA WRIGHT / 19/11/2009

View Document

03/12/093 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: G OFFICE CHANGED 07/06/06 5 GILTSPUR STREET LONDON EC1A 9BD

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

24/02/0424 February 2004 S366A DISP HOLDING AGM 24/11/03

View Document

24/02/0424 February 2004 REDUCE SHARE PREM ACC 24/11/03

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company