J. BROWNE GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25

View Document

08/10/248 October 2024 Registration of charge 065998550004, created on 2024-10-04

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-09-30

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023 Statement of capital on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

20/02/2320 February 2023 Director's details changed for Mr Paul Denis Mcmahon on 2023-02-10

View Document

25/01/2325 January 2023 Appointment of Mr Michael Andrew Tarr as a director on 2023-01-04

View Document

25/01/2325 January 2023 Termination of appointment of Jonathan Mark Dodd as a director on 2023-01-04

View Document

09/01/239 January 2023 Full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

21/12/2221 December 2022 Satisfaction of charge 065998550002 in full

View Document

25/11/2225 November 2022 Registration of charge 065998550003, created on 2022-11-18

View Document

03/05/223 May 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

25/02/2125 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR PAUL DENIS MCMAHON

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JONATHAN MARK DODD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 20/08/2015

View Document

19/10/1519 October 2015 ADOPT ARTICLES 10/09/2015

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065998550001

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS HELEN MARY OLIVER

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MS AINE NIAMH BROWNE

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 15/04/2013

View Document

25/06/1325 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

01/11/121 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY LAWRENCE SUMMERS

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SUMMERS

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 11/10/2010

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES SUMMERS / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 01/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE JAMES SUMMERS / 01/05/2010

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROWNE / 01/05/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

08/05/098 May 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

04/11/084 November 2008 SHARE AGREEMENT OTC

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JEREMY BROWNE

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY APPOINTED LAWRENCE SUMMERS

View Document

21/05/0821 May 2008 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