Advanced company searchLink opens in new window

SCOTT BROWNRIGG GROUP LIMITED

Company number 04877539

Filter by category

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)
07 Sep 2017 SH02 Sub-division of shares on 4 July 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the subdivision of 130,000 issued ordinary shares of £0.05 each in the capital, into 520,000 ordinary shares of £0.0125 each be and hereby approved. 04/07/2017
25 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
14 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
06 Feb 2017 AA Group of companies' accounts made up to 31 July 2016
13 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
24 Mar 2016 SH20 Statement by Directors
24 Mar 2016 SH19 Statement of capital on 24 March 2016
  • GBP 6,500.00
24 Mar 2016 CAP-SS Solvency Statement dated 21/03/16
24 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account. 21/03/2016
11 Dec 2015 AA Group of companies' accounts made up to 31 July 2015
21 Oct 2015 SH06 Cancellation of shares. Statement of capital on 4 August 2015
  • GBP 6,500
21 Oct 2015 SH03 Purchase of own shares.
20 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of contract 04/08/2015
08 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,500
23 Jan 2015 AA Group of companies' accounts made up to 31 July 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2014 TM02 Termination of appointment of Richard Dunkley as a secretary on 1 December 2014
25 Sep 2014 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
25 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 551,401
13 Aug 2014 TM01 Termination of appointment of Caroline Susan More as a director on 31 July 2014
10 Jul 2014 AP03 Appointment of Mr Richard Dunkley as a secretary