Advanced company searchLink opens in new window

WILSON BROWNE LLP

Company number OC345105

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 Jul 2012 LLTM01 Termination of appointment of Paula Dunkley as a member
14 Jun 2012 LLCH01 Member's details changed for Edward James Rawlins on 5 May 2012
13 Jun 2012 LLCH01 Member's details changed for Barry Russell Matthews on 12 June 2012
13 Jun 2012 LLCH01 Member's details changed for Mrs Danuta Jadwiga Neuborn on 10 June 2012
30 Apr 2012 LLAR01 Annual return made up to 22 April 2012
  • ANNOTATION Other The address of nina kerr wilson, member of wilson browne LLP, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Louise Tyler, former member of wilson browne LLP was partially-suppressed on 11 October 2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Ika Castka director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Edward Rawlins, director of wilson browne LLP was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Deena Tate director, member of wilson browne LLP, was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of kevin william harry rogers, member of wilson browne LLP, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Jennifer Laskey former director of wilson browne legal services, was partially-suppressed on 29/11/2019 under section 1088 of the Companies Act 2006.
View PDF Annual return made up to 22 April 2012
  • ANNOTATION Other The address of nina kerr wilson, member of wilson browne LLP, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Louise Tyler, former member of wilson browne LLP was partially-suppressed on 11 October 2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Ika Castka director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Edward Rawlins, director of wilson browne LLP was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Deena Tate director, member of wilson browne LLP, was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of kevin william harry rogers, member of wilson browne LLP, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Jennifer Laskey former director of wilson browne legal services, was partially-suppressed on 29/11/2019 under section 1088 of the Companies Act 2006.
- link opens in a new window - 28 pages
(28 pages)
30 Apr 2012 LLTM01 Termination of appointment of James Wright as a member
14 Nov 2011 AA Full accounts made up to 31 March 2011
12 May 2011 LLAR01 Annual return made up to 22 April 2011
  • ANNOTATION Other The address of nina kerr wilson, member of wilson browne LLP, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Louise Tyler, former member of wilson browne LLP was partially-suppressed on 11 October 2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Ika Castka director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Edward Rawlins, director of wilson browne LLP was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Deena Tate director, member of wilson browne LLP, was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of kevin william harry rogers, member of wilson browne LLP, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
View PDF Annual return made up to 22 April 2011
  • ANNOTATION Other The address of nina kerr wilson, member of wilson browne LLP, was replaced with a service address on 07/08/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Louise Tyler, former member of wilson browne LLP was partially-suppressed on 11 October 2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Ika Castka director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Helen York director of wilson browne LLP was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Edward Rawlins, director of wilson browne LLP was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Deena Tate director, member of wilson browne LLP, was replaced with a service address on 15/11/2019 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of kevin william harry rogers, member of wilson browne LLP, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
- link opens in a new window - 29 pages
(29 pages)
12 May 2011 LLCH01 Member's details changed for Louise Tyler on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Deena Lynette Tate on 1 May 2010
  • ANNOTATION Other The address of Deena Tate member of wilson browne LLP, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
12 May 2011 LLCH01 Member's details changed for Sally Ann Sandford on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Myra Olive Sergeant on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Kevin William Harry Rogers on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Fiona Jenny Moore on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Edward James Rawlins on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Mr James Christopher Kearns on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Rachel Ann Hawkins on 1 May 2010
12 May 2011 LLTM01 Termination of appointment of Martin Jackman as a member
12 May 2011 LLCH01 Member's details changed for Jane Alexandra Forsyth on 1 May 2010
12 May 2011 LLTM01 Termination of appointment of Simon Forrest as a member
12 May 2011 LLCH01 Member's details changed for Laura Carter on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Mrs Ika Anne Castka on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Simon Roy Donald Bridgens on 1 May 2010
22 Mar 2011 LLAP01 Appointment of Parvien Akhtar as a member
01 Feb 2011 LLPAUD Resignation of an auditor