Advanced company searchLink opens in new window

BREWIN DOLPHIN HOLDINGS LIMITED

Company number 02685806

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,725,970.36
15 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2013
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 2,725,740.36
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2,725,665.36
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2,725,515.35
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2,725,230.35
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 2,724,808.66
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 2,724,043.66
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2,534,026.28
13 May 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,533,565.1
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2,533,351.29
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,533,336.29
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2,533,041.29
21 Mar 2013 TM01 Termination of appointment of Sarah Soar as a director
21 Mar 2013 TM01 Termination of appointment of Henry Algeo as a director
21 Mar 2013 AP01 Appointment of Mr Stephen Nicholas Ford as a director
21 Mar 2013 TM01 Termination of appointment of Ian Speke as a director
21 Mar 2013 TM01 Termination of appointment of Jamie Matheson as a director
21 Mar 2013 TM01 Termination of appointment of Barry Howard as a director
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 2,532,901.29
11 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
06 Mar 2013 AR01 Annual return made up to 10 February 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements, notice for agms,political donations 22/02/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2013 CH01 Director's details changed for Mr Francis Edward Worsley on 5 March 2013
05 Mar 2013 CH01 Director's details changed for Mr Simon Edward Callum Miller on 5 March 2013