CURTIS BROWN GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Auditor's resignation

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

29/02/2429 February 2024 Full accounts made up to 2023-02-28

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

02/06/232 June 2023 Appointment of Mr Simon Alexander Flamank as a director on 2023-06-01

View Document

02/06/232 June 2023 Appointment of Mr Raneet Ashok Ahuja as a director on 2023-06-01

View Document

28/02/2328 February 2023 Termination of appointment of Grant Parsons as a director on 2023-02-15

View Document

28/02/2328 February 2023 Termination of appointment of Grace Anna Clissold as a director on 2023-02-15

View Document

28/02/2328 February 2023 Termination of appointment of Sheila Mary Crowley as a director on 2023-02-15

View Document

28/02/2328 February 2023 Termination of appointment of Jacquie Drewe as a director on 2023-02-15

View Document

28/02/2328 February 2023 Termination of appointment of Amanda Davis as a director on 2023-02-15

View Document

23/02/2323 February 2023 Termination of appointment of Jonathan Lloyd as a director on 2023-02-15

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

02/12/222 December 2022 Full accounts made up to 2022-02-28

View Document

13/10/2213 October 2022 Termination of appointment of Jacob George Samuel Smith-Bosanquet as a director on 2022-10-13

View Document

03/10/223 October 2022 Registered office address changed from 5th Flr Haymarket House 28-29 Haymarket London SW1Y 4SP to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 2022-10-03

View Document

23/12/2123 December 2021 Satisfaction of charge 006796200002 in full

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

05/12/145 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIN

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR COLIN LEWIN

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE SPEAR / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUIE DREWE / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HALL / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARSTON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GELLER / 02/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HALL / 01/09/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN HALL / 01/09/2009

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SARAH LYNNE SPEAR

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: 5TH FLOOR HAYMARKET HOUSE 28\29 HAYMARKET SW1Y 4SP

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS BENJAMIN HALL

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/04

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 INTERIM DIV/WAIVE RIGHT 17/01/02

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 SOS 17/01/02

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS; AMEND

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 AM 882 AD 300367 6000 SHS @ 1

View Document

09/04/979 April 1997 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS; AMEND

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: G OFFICE CHANGED 01/09/94 162-168 REGENT STREET LONDON W1R 5TB

View Document

01/02/941 February 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/05/9017 May 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

View Document

11/12/7211 December 1972 ALTER MEM AND ARTS

View Document

04/01/614 January 1961 CERTIFICATE OF INCORPORATION

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