Total Documents | 193 |
---|
Total Pages | 1,097 |
---|
16 February 2021 | Confirmation statement made on 31 January 2021 with no updates |
---|---|
9 November 2020 | Accounts for a small company made up to 31 March 2020 |
1 May 2020 | Appointment of Mr Christopher Simon Deighton as a director on 1 May 2020 |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates |
25 September 2019 | Accounts for a small company made up to 31 March 2019 |
6 June 2019 | Registered office address changed from 32 Lower Essex Street Birmingham West Midlands B5 6SN to Innovation House Unit C2 Matrix Point 59 Mainstream Industrial Park Birmingham West Midlands B7 4SN on 6 June 2019 |
5 March 2019 | Confirmation statement made on 31 January 2019 with no updates |
12 July 2018 | Accounts for a small company made up to 31 March 2018 |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 |
31 January 2018 | Notification of Colop Vertriebsholding Gmbh as a person with significant control on 12 December 2017 |
2 January 2018 | Full accounts made up to 31 March 2017 |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates |
20 July 2016 | Accounts for a small company made up to 31 March 2016 |
20 July 2016 | Accounts for a small company made up to 31 March 2016 |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 August 2015 | Accounts for a small company made up to 31 March 2015 |
25 August 2015 | Accounts for a small company made up to 31 March 2015 |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 August 2014 | Full accounts made up to 31 March 2014 |
21 August 2014 | Full accounts made up to 31 March 2014 |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 July 2013 | Accounts for a small company made up to 31 March 2013 |
19 July 2013 | Accounts for a small company made up to 31 March 2013 |
20 May 2013 | Termination of appointment of Christopher Brown as a director |
20 May 2013 | Termination of appointment of Christopher Brown as a director |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders |
2 April 2013 | Company name changed mark C. brown LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Company name changed mark C. brown LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Change of name notice |
2 April 2013 | Change of name notice |
26 July 2012 | Group of companies' accounts made up to 31 March 2012 |
26 July 2012 | Group of companies' accounts made up to 31 March 2012 |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders |
4 April 2012 | Termination of appointment of Lee Fisher as a secretary |
4 April 2012 | Registered office address changed from Essex House Manor Street Hull HU1 1XH on 4 April 2012 |
4 April 2012 | Appointment of Mr Kiranchandra Dahyabhai Mistry as a secretary |
4 April 2012 | Registered office address changed from Essex House Manor Street Hull HU1 1XH on 4 April 2012 |
4 April 2012 | Termination of appointment of Lee Fisher as a secretary |
4 April 2012 | Appointment of Mr Kiranchandra Dahyabhai Mistry as a secretary |
4 April 2012 | Registered office address changed from Essex House Manor Street Hull HU1 1XH on 4 April 2012 |
13 October 2011 | Director's details changed for Christopher Mcneill Brown on 15 July 2011 |
13 October 2011 | Director's details changed for Christopher Mcneill Brown on 15 July 2011 |
15 August 2011 | Group of companies' accounts made up to 31 March 2011 |
15 August 2011 | Group of companies' accounts made up to 31 March 2011 |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Statement of company's objects |
12 April 2011 | Change of share class name or designation |
12 April 2011 | Change of share class name or designation |
12 April 2011 | Statement of company's objects |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 |
6 April 2010 | Director's details changed for Ernst Faber on 19 March 2010 |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders |
6 April 2010 | Director's details changed for Framz Ratzemberger on 19 March 2010 |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders |
6 April 2010 | Director's details changed for Ernst Faber on 19 March 2010 |
6 April 2010 | Director's details changed for Framz Ratzemberger on 19 March 2010 |
11 March 2010 | Appointment of Mr Lee David Fisher as a secretary |
11 March 2010 | Termination of appointment of Claire Powell as a secretary |
11 March 2010 | Termination of appointment of Claire Powell as a secretary |
11 March 2010 | Appointment of Mr Lee David Fisher as a secretary |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 |
5 February 2010 | Particulars of a mortgage or charge / charge no: 2 |
28 January 2010 | Accounts for a small company made up to 31 March 2009 |
28 January 2010 | Accounts for a small company made up to 31 March 2009 |
25 October 2009 | Appointment of Framz Ratzemberger as a director |
25 October 2009 | Appointment of Framz Ratzemberger as a director |
15 October 2009 | Appointment of Kiranchandra Dahyabhai Mistry as a director |
15 October 2009 | Appointment of Kiranchandra Dahyabhai Mistry as a director |
23 March 2009 | Return made up to 19/03/09; full list of members |
23 March 2009 | Return made up to 19/03/09; full list of members |
14 January 2009 | Accounts for a small company made up to 31 March 2008 |
14 January 2009 | Accounts for a small company made up to 31 March 2008 |
28 March 2008 | Return made up to 19/03/08; full list of members |
28 March 2008 | Return made up to 19/03/08; full list of members |
4 February 2008 | Accounts for a small company made up to 31 March 2007 |
4 February 2008 | Accounts for a small company made up to 31 March 2007 |
2 August 2007 | Registered office changed on 02/08/07 from: c/o peachey nd co LLP 95 aldwych london WC2B 4JF |
2 August 2007 | Registered office changed on 02/08/07 from: c/o peachey nd co LLP 95 aldwych london WC2B 4JF |
2 April 2007 | Return made up to 19/03/07; full list of members
|
2 April 2007 | Return made up to 19/03/07; full list of members
|
1 March 2007 | Accounts for a small company made up to 30 April 2006 |
1 March 2007 | Accounts for a small company made up to 30 April 2006 |
13 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 |
13 September 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 |
17 August 2006 | Registered office changed on 17/08/06 from: 4 baker street kingston upon hull HU2 8HS |
17 August 2006 | Director resigned |
17 August 2006 | Registered office changed on 17/08/06 from: 4 baker street kingston upon hull HU2 8HS |
17 August 2006 | Director resigned |
19 July 2006 | New director appointed |
19 July 2006 | New director appointed |
10 April 2006 | Return made up to 19/03/06; full list of members |
10 April 2006 | Return made up to 19/03/06; full list of members |
15 February 2006 | Accounts for a small company made up to 30 April 2005 |
15 February 2006 | Accounts for a small company made up to 30 April 2005 |
29 March 2005 | Return made up to 19/03/05; full list of members |
29 March 2005 | Return made up to 19/03/05; full list of members |
25 February 2005 | Accounts for a small company made up to 30 April 2004 |
25 February 2005 | Accounts for a small company made up to 30 April 2004 |
1 April 2004 | Return made up to 19/03/04; full list of members
|
1 April 2004 | Return made up to 19/03/04; full list of members
|
23 February 2004 | Accounts for a small company made up to 30 April 2003 |
23 February 2004 | Accounts for a small company made up to 30 April 2003 |
28 March 2003 | Return made up to 19/03/03; full list of members |
28 March 2003 | Return made up to 19/03/03; full list of members |
24 February 2003 | Accounts for a small company made up to 30 April 2002 |
24 February 2003 | Accounts for a small company made up to 30 April 2002 |
11 April 2002 | Return made up to 19/03/02; full list of members |
11 April 2002 | Return made up to 19/03/02; full list of members |
21 February 2002 | Accounts for a small company made up to 30 April 2001 |
21 February 2002 | Accounts for a small company made up to 30 April 2001 |
13 November 2001 | New director appointed |
13 November 2001 | Director resigned |
13 November 2001 | Director resigned |
13 November 2001 | New director appointed |
28 March 2001 | Return made up to 19/03/01; full list of members |
28 March 2001 | Return made up to 19/03/01; full list of members |
12 February 2001 | Accounts for a small company made up to 30 April 2000 |
12 February 2001 | Accounts for a small company made up to 30 April 2000 |
28 March 2000 | Return made up to 19/03/00; full list of members
|
28 March 2000 | Return made up to 19/03/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 30 April 1999 |
7 September 1999 | Accounts for a small company made up to 30 April 1999 |
3 April 1999 | Return made up to 19/03/99; full list of members |
3 April 1999 | Return made up to 19/03/99; full list of members |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 |
15 July 1997 | Full accounts made up to 30 April 1997 |
15 July 1997 | Full accounts made up to 30 April 1997 |
22 April 1997 | Return made up to 19/03/97; full list of members |
22 April 1997 | Return made up to 19/03/97; full list of members |
2 July 1996 | New secretary appointed |
2 July 1996 | Secretary resigned |
2 July 1996 | Secretary resigned |
2 July 1996 | Ad 14/06/96--------- £ si 100000@1=100000 £ ic 100000/200000 |
2 July 1996 | New secretary appointed |
2 July 1996 | Ad 14/06/96--------- £ si 99998@1=99998 £ ic 2/100000 |
2 July 1996 | New director appointed |
2 July 1996 | Accounting reference date notified as 30/04 |
2 July 1996 | Secretary resigned |
2 July 1996 | New director appointed |
2 July 1996 | Secretary resigned |
2 July 1996 | Ad 14/06/96--------- £ si 99998@1=99998 £ ic 2/100000 |
2 July 1996 | Ad 14/06/96--------- £ si 100000@1=100000 £ ic 100000/200000 |
2 July 1996 | Accounting reference date notified as 30/04 |
22 June 1996 | Particulars of mortgage/charge |
22 June 1996 | Particulars of mortgage/charge |
20 June 1996 | Company name changed SJP8 LIMITED\certificate issued on 21/06/96 |
20 June 1996 | Company name changed SJP8 LIMITED\certificate issued on 21/06/96 |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
11 June 1996 | Nc inc already adjusted 15/05/96 |
11 June 1996 | New secretary appointed |
11 June 1996 | Nc inc already adjusted 15/05/96 |
11 June 1996 | New secretary appointed |
11 June 1996 | Secretary resigned |
11 June 1996 | New secretary appointed |
11 June 1996 | Registered office changed on 11/06/96 from: 5 parliament street hull HU1 2AZ |
11 June 1996 | New secretary appointed |
11 June 1996 | Registered office changed on 11/06/96 from: 5 parliament street hull HU1 2AZ |
11 June 1996 | Secretary resigned |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | New director appointed |
4 June 1996 | New director appointed |
4 June 1996 | Memorandum and Articles of Association |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Memorandum and Articles of Association |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Director resigned |
4 June 1996 | Director resigned |
19 March 1996 | Incorporation |
19 March 1996 | Incorporation |