W H BROWN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-04-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-04-30 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-04-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
07/02/187 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, SECRETARY SALLY BROWN |
01/11/161 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051160460008 |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051160460005 |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051160460006 |
24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051160460007 |
29/04/1629 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CRISPIN BROWN / 29/04/2010 |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY BROWN / 29/04/2010 |
04/05/104 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
15/12/0715 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0723 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0721 May 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT |
10/05/0610 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/07/056 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/056 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
09/07/049 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0430 June 2004 | COMPANY NAME CHANGED JASON BROWN PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/06/04 |
06/05/046 May 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/05/046 May 2004 | NEW SECRETARY APPOINTED |
05/05/045 May 2004 | SECRETARY RESIGNED |
05/05/045 May 2004 | DIRECTOR RESIGNED |
29/04/0429 April 2004 | 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