Advanced company searchLink opens in new window

CAPPAGH BROWNE JV LIMITED

Company number 06714043

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)
16 Dec 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
12 Dec 2014 AA Full accounts made up to 31 March 2014
12 Dec 2014 SH02 Statement of capital on 26 September 2014
  • GBP 1,500
03 Dec 2014 SH02 Statement of capital on 29 August 2014
  • GBP 201,500.00
02 Dec 2014 SH02 Statement of capital on 22 August 2014
  • GBP 501,500
19 Sep 2014 TM01 Termination of appointment of Phillip John Hartley as a director on 1 September 2014
19 Sep 2014 TM01 Termination of appointment of Jeremy Browne as a director on 1 September 2014
19 Sep 2014 AP01 Appointment of Mr Paul Denis Mcmahon as a director on 1 September 2014
19 Sep 2014 AP01 Appointment of Mr Jonathan Mark Dodd as a director on 1 September 2014
20 Dec 2013 AA Full accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,001,500
03 Sep 2013 CH01 Director's details changed for Mr Jeremy Browne on 15 April 2013
02 May 2013 AP01 Appointment of Mr Phillip John Hartley as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
29 Jun 2012 TM01 Termination of appointment of Lawrence Summers as a director
10 May 2012 CH01 Director's details changed for Mr Jeremy Browne on 10 May 2012
02 May 2012 AA Full accounts made up to 31 March 2011
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 October 2011
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,001,500
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/01/2012.
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 501,500