JD BROWN PROPERTIES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2321 November 2023 Satisfaction of charge 4 in full

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-14 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD COCHRANE BROWN / 01/09/2011

View Document

15/11/1115 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
9 WALKER PLACE
ST. ANDREWS
FIFE
KY16 9NY

View Document

23/11/1023 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE AGNES JAMIESON BROWN / 23/07/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD COCHRANE BROWN / 23/07/2010

View Document

09/01/109 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/01/0819 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 COMPANY NAME CHANGED
DONALD BROWN LTD.
CERTIFICATE ISSUED ON 15/01/08

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 PARTIC OF MORT/CHARGE *****

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM:
9 WALKER PLACE
ST. ANDREWS
FIFE KY16 9NY

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM:
119 NORTH STREET
ST. ANDREWS
FIFE KY16 9AD

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 DEC MORT/CHARGE *****

View Document

09/10/029 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 COMPANY NAME CHANGED
J.D. BROWN (EST.1919) LIMITED
CERTIFICATE ISSUED ON 07/01/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM:
28 CASTLE STREET
DUNDEE
DD1 3AF

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 PARTIC OF MORT/CHARGE *****

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/10/952 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/02/9515 February 1995 PARTIC OF MORT/CHARGE *****

View Document

24/01/9524 January 1995 DEC MORT/CHARGE RELEASE *****

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 DEC MORT/CHARGE RELEASE *****

View Document

18/01/9518 January 1995 DEC MORT/CHARGE RELEASE *****

View Document

21/09/9421 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/09/9321 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 DEC MORT/CHARGE 4841

View Document

09/02/919 February 1991 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/884 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/09/8816 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information