- Company Overview for JOHN BROWN ACQUISITIONS LIMITED (05223400)
- Filing history for JOHN BROWN ACQUISITIONS LIMITED (05223400)
- People for JOHN BROWN ACQUISITIONS LIMITED (05223400)
- Charges for JOHN BROWN ACQUISITIONS LIMITED (05223400)
- More for JOHN BROWN ACQUISITIONS LIMITED (05223400)
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 Dec 2017 | AP01 | Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
24 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Oct 2016 | AP01 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Claire Margaret Price as a director on 24 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
05 Feb 2016 | AP03 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 | |
23 Nov 2015 | AUD | Auditor's resignation | |
24 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
03 Jul 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|
|
18 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2015 | SH08 | Change of share class name or designation | |
12 Jun 2015 | TM01 | Termination of appointment of Kashmir Singh Sohi as a director on 13 May 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Elizabeth Kay as a director on 13 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Ms Tracy De Groose as a director on 13 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mrs Claire Margaret Price as a director on 13 May 2015 | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
20 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 May 2015 | AD01 | Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 | |
19 May 2015 | MR01 | Registration of charge 052234000003, created on 14 May 2015 |