Advanced company searchLink opens in new window

JOHN BROWN ACQUISITIONS LIMITED

Company number 05223400

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 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
  • GBP 10,000
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
  • GBP 10,000.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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