CAPPAGH BROWNE JV LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 06/04/2016

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 26/09/14 STATEMENT OF CAPITAL GBP 1500

View Document

03/12/143 December 2014 29/08/14 STATEMENT OF CAPITAL GBP 201500.00

View Document

02/12/142 December 2014 22/08/14 STATEMENT OF CAPITAL GBP 501500

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HARTLEY

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR PAUL DENIS MCMAHON

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR JONATHAN MARK DODD

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BROWNE

View Document

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

View Accounts

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR PHILLIP JOHN HARTLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

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

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 10/05/2012

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 SECOND FILING WITH MUD 02/10/11 FOR FORM AR01

View Document

05/01/125 January 2012 31/03/11 STATEMENT OF CAPITAL GBP 1001500

View Document

05/01/125 January 2012 ALTER ARTICLES 31/03/2011

View Document

06/12/116 December 2011 31/03/11 STATEMENT OF CAPITAL GBP 501500

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

06/12/116 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED HS BROWNE LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

21/02/1121 February 2011 CHANGE OF NAME 18/02/2011

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 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

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN KING

View Document

29/03/1029 March 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/1029 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 1500

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR MATTHEW SIMON GUEST

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR MICHAEL JOHN FERNCOMBE

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR LAWRENCE JAMES SUMMERS

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NEWTON / 02/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 02/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BROWNE / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NEWTON / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROWNE / 01/05/2009

View Document

02/10/082 October 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