J. BROWNE GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
12/02/2512 February 2025 | |
12/02/2512 February 2025 | |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
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 |
08/10/248 October 2024 | Registration of charge 065998550004, created on 2024-10-04 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-09 with updates |
24/12/2324 December 2023 | Full accounts made up to 2023-09-30 |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | |
13/07/2313 July 2023 | |
13/07/2313 July 2023 | Statement of capital on 2023-07-13 |
13/07/2313 July 2023 | Resolutions |
20/02/2320 February 2023 | Director's details changed for Mr Paul Denis Mcmahon on 2023-02-10 |
25/01/2325 January 2023 | Appointment of Mr Michael Andrew Tarr as a director on 2023-01-04 |
25/01/2325 January 2023 | Termination of appointment of Jonathan Mark Dodd as a director on 2023-01-04 |
09/01/239 January 2023 | Full accounts made up to 2022-09-30 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
21/12/2221 December 2022 | Satisfaction of charge 065998550002 in full |
25/11/2225 November 2022 | Registration of charge 065998550003, created on 2022-11-18 |
03/05/223 May 2022 | Confirmation statement made on 2021-12-09 with no updates |
08/10/218 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-21 with updates |
25/02/2125 February 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR PAUL DENIS MCMAHON |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR JONATHAN MARK DODD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
01/03/181 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
24/02/1624 February 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 20/08/2015 |
19/10/1519 October 2015 | ADOPT ARTICLES 10/09/2015 |
25/09/1525 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065998550001 |
22/09/1522 September 2015 | DIRECTOR APPOINTED MRS HELEN MARY OLIVER |
22/09/1522 September 2015 | DIRECTOR APPOINTED MS AINE NIAMH BROWNE |
17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
11/06/1411 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
03/09/133 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 15/04/2013 |
25/06/1325 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
01/11/121 November 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
04/07/124 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE SUMMERS |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SUMMERS |
05/01/125 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
11/07/1111 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 11/10/2010 |
02/07/102 July 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
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 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES SUMMERS / 01/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 01/05/2010 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE JAMES SUMMERS / 01/05/2010 |
01/06/101 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROWNE / 01/05/2009 |
06/07/096 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED |
30/06/0930 June 2009 | APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED |
08/05/098 May 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ |
04/11/084 November 2008 | SHARE AGREEMENT OTC |
10/06/0810 June 2008 | DIRECTOR APPOINTED JEREMY BROWNE |
10/06/0810 June 2008 | DIRECTOR AND SECRETARY APPOINTED LAWRENCE SUMMERS |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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