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)
06 Dec 2011 TM01 Termination of appointment of Nicholas King as a director
24 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2011 TM01 Termination of appointment of John Newton as a director
21 Feb 2011 CERTNM Company name changed hs browne LIMITED\certificate issued on 21/02/11
  • CONNOT ‐
21 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
13 Oct 2010 CH01 Director's details changed for Mr Jeremy Browne on 11 October 2010
13 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Jun 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
05 May 2010 AP01 Appointment of Mr Nicholas John King as a director
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,500
29 Mar 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2010 AP01 Appointment of Mr Lawrence James Summers as a director
23 Mar 2010 AP01 Appointment of Mr Michael John Ferncombe as a director
23 Mar 2010 AP01 Appointment of Mr Matthew Simon Guest as a director
19 Nov 2009 CH01 Director's details changed for Mr Jeremy Browne on 2 October 2009
19 Nov 2009 CH01 Director's details changed for Mr John William Newton on 2 October 2009
12 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Jeremy Browne on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Mr John William Newton on 1 October 2009
22 Oct 2009 AD03 Register(s) moved to registered inspection location
22 Oct 2009 AD02 Register inspection address has been changed
13 Jul 2009 288c Director's change of particulars / jeremy browne / 01/05/2009
02 Oct 2008 NEWINC Incorporation