Advanced company searchLink opens in new window

ELLIOT BROWNE HOLDINGS LIMITED

Company number 06782857

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
11 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
06 Jan 2021 AD01 Registered office address changed from Northern and Shell Building 10 Lower Thames Street London EC3R 6EN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 6 January 2021
29 Dec 2020 600 Appointment of a voluntary liquidator
29 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-16
29 Dec 2020 LIQ02 Statement of affairs
06 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-22
26 Nov 2019 CONNOT Change of name notice
21 Nov 2019 AA01 Current accounting period extended from 30 December 2019 to 31 December 2019
04 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
18 Mar 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
19 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 31 December 2017
03 Jul 2018 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 20 March 2018
03 Jul 2018 CH01 Director's details changed for Mr Ezra Chapman on 20 March 2018
05 Jun 2018 SH10 Particulars of variation of rights attached to shares
05 Jun 2018 SH08 Change of share class name or designation
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
24 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 AD01 Registered office address changed from Tower Building 16th Floor 11 York Road London SE1 7NQ England to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 20 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
26 May 2017 CH01 Director's details changed for Mr Ezra Chapman on 27 February 2017
26 May 2017 CH01 Director's details changed for Mr Ezra Chapman on 27 February 2017