CHARLIE BROWNE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-11-01

View Document

01/11/241 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

12/10/2412 October 2024 Satisfaction of charge 2 in full

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Satisfaction of charge 1 in full

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWNE

View Document

13/11/1213 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/119 February 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 PREVSHO FROM 31/03/2010 TO 31/08/2009

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWNE / 28/10/2009

View Document

04/01/104 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE BROWNE / 28/10/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET GOSPORT HAMPSHIRE PO12 1DS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0429 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

31/12/0331 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 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