Advanced company searchLink opens in new window

BROWNBREAD GROUP LIMITED

Company number 10017440

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)
02 Jun 2021 MR01 Registration of charge 100174400003, created on 26 May 2021
27 May 2021 MR04 Satisfaction of charge 100174400001 in full
27 May 2021 MR01 Registration of charge 100174400002, created on 26 May 2021
22 Mar 2021 AD01 Registered office address changed from The Coach House Abbeyfield Court Holme Street Tarvin CH3 8FA England to The Foundry 15 Yorke Street Wrexham LL13 8LW on 22 March 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
12 Feb 2021 MR01 Registration of charge 100174400001, created on 11 February 2021
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 135.15
15 Jun 2020 SH02 Sub-division of shares on 29 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 PSC01 Notification of Christine Major as a person with significant control on 27 May 2020
27 May 2020 PSC07 Cessation of Helen Tracey Gardner as a person with significant control on 27 May 2020
27 May 2020 AP01 Appointment of Mrs Christine Major as a director on 27 May 2020
26 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
26 Mar 2020 TM01 Termination of appointment of Helen Tracy Gardner as a director on 26 March 2020
24 Dec 2019 AD01 Registered office address changed from Silver Birches Lower Lane Eaton Tarporley Cheshire CW6 9AL to The Coach House Abbeyfield Court Holme Street Tarvin CH3 8FA on 24 December 2019
27 Nov 2019 AA Micro company accounts made up to 31 October 2019
27 May 2019 AA Micro company accounts made up to 31 October 2018
27 May 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 October 2018
20 May 2019 SH08 Change of share class name or designation
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
08 Mar 2019 AP01 Appointment of Mr Sean Neil Gardner as a director on 1 March 2019
08 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
08 Mar 2019 PSC01 Notification of Sean Gardner as a person with significant control on 1 February 2019