Advanced company searchLink opens in new window

N W BROWN ISA NOMINEES LIMITED

Company number 03708078

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 Oct 2019 TM02 Termination of appointment of Michael James Tolond as a secretary on 1 October 2019
23 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Jun 2019 PSC02 Notification of N W Brown & Company Limited as a person with significant control on 19 June 2019
24 Jun 2019 PSC07 Cessation of Nw Brown Group Limited as a person with significant control on 19 June 2019
15 May 2019 TM01 Termination of appointment of Lynda Jane Turner as a director on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr Jason David Butler as a director on 17 April 2019
30 Apr 2019 TM01 Termination of appointment of Robert William Raywood as a director on 17 April 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
13 Jul 2017 CH01 Director's details changed for Trina Yates on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Lynda Jane Turner on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Robert William Raywood on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Oliver William Phillips on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Colin David Robert Manktelow on 13 July 2017
27 Jun 2017 AP01 Appointment of Charlotte Grundy as a director on 2 June 2017
17 Jun 2017 TM01 Termination of appointment of Philip Brian Burke as a director on 2 June 2017
17 Jun 2017 TM01 Termination of appointment of Marcus Walter Johnson as a director on 2 June 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
03 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100