Download leads from Nexok and grow your business. Find out more

Charles Brand M&E Limited

Documents

Total Documents186
Total Pages1,119

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023
10 August 2023Confirmation statement made on 22 July 2023 with no updates
3 February 2023Registration of charge NI0136890007, created on 1 February 2023
13 December 2022Accounts for a dormant company made up to 31 March 2022
22 July 2022Confirmation statement made on 22 July 2022 with no updates
10 January 2022Director's details changed for Mr David Ramsey on 10 January 2022
7 January 2022Accounts for a dormant company made up to 31 March 2021
21 October 2021Change of details for Charles Brand Group Limited as a person with significant control on 4 December 2017
16 August 2021Confirmation statement made on 15 August 2021 with no updates
22 April 2021Appointment of Mr Dermott Agnew as a secretary on 1 April 2021
21 April 2021Termination of appointment of Jill Harrower-Steele as a secretary on 1 April 2021
15 October 2020Amended accounts for a dormant company made up to 31 March 2019
15 October 2020Amended accounts for a dormant company made up to 31 March 2015
14 October 2020Amended accounts for a dormant company made up to 31 March 2018
14 October 2020Amended accounts for a dormant company made up to 31 March 2016
14 October 2020Amended accounts for a dormant company made up to 31 March 2017
14 October 2020Accounts for a dormant company made up to 31 March 2020
14 October 2020Amended accounts for a dormant company made up to 31 March 2014
17 August 2020Confirmation statement made on 15 August 2020 with no updates
16 December 2019Registration of charge NI0136890006, created on 12 December 2019
11 October 2019Appointment of Mr Niall Francis Mcgill as a director on 1 October 2019
11 October 2019Appointment of Mr David Ramsey as a director on 1 October 2019
11 October 2019Termination of appointment of Nicolas Andrew Fletcher as a director on 1 October 2019
11 October 2019Termination of appointment of Gerard Austin O'callaghan as a director on 1 October 2019
19 August 2019Confirmation statement made on 15 August 2019 with no updates
19 June 2019Accounts for a dormant company made up to 31 March 2019
3 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
14 January 2019Accounts for a dormant company made up to 31 March 2018
3 September 2018Confirmation statement made on 15 August 2018 with no updates
7 March 2018Appointment of Mr Nicolas Andrew Fletcher as a director on 2 March 2018
7 March 2018Termination of appointment of Kevin Anthony Lagan as a director on 2 March 2018
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017
4 December 2017Accounts for a dormant company made up to 31 March 2017
4 December 2017Accounts for a dormant company made up to 31 March 2017
4 September 2017Notification of Charles Brand Group Limited as a person with significant control on 6 April 2016
4 September 2017Confirmation statement made on 15 August 2017 with no updates
4 September 2017Notification of Charles Brand Group Limited as a person with significant control on 4 September 2017
4 September 2017Confirmation statement made on 15 August 2017 with no updates
10 April 2017Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017
10 April 2017Appointment of Mr Gerard O'callaghan as a director on 1 April 2017
10 April 2017Appointment of Mr Gerard O'callaghan as a director on 1 April 2017
10 April 2017Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017
10 April 2017Appointment of Ms Jill Harrower-Steele as a secretary on 1 April 2017
10 April 2017Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017
21 December 2016Accounts for a dormant company made up to 31 March 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
19 September 2016Confirmation statement made on 15 August 2016 with updates
19 September 2016Confirmation statement made on 15 August 2016 with updates
18 December 2015Accounts for a dormant company made up to 31 March 2015
18 December 2015Accounts for a dormant company made up to 31 March 2015
19 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,623,045
19 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,623,045
20 April 2015Resolutions
  • RES13 ‐ Company business 24/03/2015
22 December 2014Accounts for a dormant company made up to 31 March 2014
22 December 2014Accounts for a dormant company made up to 31 March 2014
27 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,623,045
27 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,623,045
20 December 2013Accounts for a dormant company made up to 31 March 2013
20 December 2013Accounts for a dormant company made up to 31 March 2013
8 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,623,045
8 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,623,045
8 October 2013Termination of appointment of Guy Abbi as a secretary
8 October 2013Termination of appointment of Guy Abbi as a secretary
8 October 2013Termination of appointment of Guy Abbi as a secretary
8 October 2013Termination of appointment of Guy Abbi as a secretary
7 June 2013Resolutions
  • RES13 ‐ Approving the entry of the company into various security documents 24/05/2013
7 June 2013Resolutions
  • RES13 ‐ Approving the entry of the company into various security documents 24/05/2013
26 April 2013Appointment of Mr Kevin Anthony Lagan as a director
26 April 2013Appointment of Mr Kevin Anthony Lagan as a director
20 December 2012Accounts for a dormant company made up to 31 March 2012
20 December 2012Accounts for a dormant company made up to 31 March 2012
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
25 July 2012Termination of appointment of Michael Lagan as a director
25 July 2012Termination of appointment of Michael Lagan as a director
4 January 2012Accounts for a small company made up to 31 March 2011
4 January 2012Accounts for a small company made up to 31 March 2011
6 December 2011Termination of appointment of Scott James Martin as a secretary
6 December 2011Appointment of Mr Guy Abbi as a secretary
6 December 2011Appointment of Mr Guy Abbi as a secretary
6 December 2011Termination of appointment of Scott James Martin as a secretary
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
16 September 2010Registered office address changed from Lagan House 19 Clarendon Road Clarendon Dock Belfast BT1 8BG on 16 September 2010
16 September 2010Registered office address changed from Lagan House 19 Clarendon Road Clarendon Dock Belfast BT1 8BG on 16 September 2010
8 September 2010Particulars of a mortgage or charge / charge no: 5
8 September 2010Particulars of a mortgage or charge / charge no: 5
3 September 2010Appointment of Mr Colin Gerard Loughran as a director
3 September 2010Appointment of Mr Colin Gerard Loughran as a director
1 September 2010Appointment of Mr Scott James Martin as a secretary
1 September 2010Termination of appointment of Charles Jenkins as a director
1 September 2010Termination of appointment of Declan Canavan as a secretary
1 September 2010Termination of appointment of Charles Jenkins as a director
1 September 2010Termination of appointment of John Lagan as a director
1 September 2010Termination of appointment of Declan Canavan as a secretary
1 September 2010Termination of appointment of John Lagan as a director
1 September 2010Appointment of Mr Scott James Martin as a secretary
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders
19 August 2010Resolutions
  • RES13 ‐ Documents approved 03/08/2010
19 August 2010Resolutions
  • RES13 ‐ Documents approved 03/08/2010
16 June 2010Accounts for a dormant company made up to 31 March 2010
16 June 2010Accounts for a dormant company made up to 31 March 2010
26 January 2010Director's details changed for John Kevin Patrick Lagan on 16 October 2009
26 January 2010Director's details changed for John Kevin Patrick Lagan on 16 October 2009
26 January 2010Director's details changed for Charles Gerard Jenkins on 15 October 2009
26 January 2010Director's details changed for Charles Gerard Jenkins on 15 October 2009
22 December 2009Accounts for a dormant company made up to 31 March 2009
22 December 2009Accounts for a dormant company made up to 31 March 2009
8 December 2009Secretary's details changed for Declan Canavan on 16 October 2009
8 December 2009Secretary's details changed for Declan Canavan on 16 October 2009
27 November 2009Total exemption small company accounts made up to 31 March 2008
27 November 2009Total exemption small company accounts made up to 31 March 2008
24 August 200915/08/09 annual return shuttle
24 August 200915/08/09 annual return shuttle
4 September 200815/08/08 annual return shuttle
4 September 200815/08/08 annual return shuttle
20 May 2008Change of dirs/sec
20 May 2008Change of dirs/sec
10 February 200831/03/07 annual accts
10 February 200831/03/07 annual accts
13 September 200715/08/07 annual return shuttle
13 September 200715/08/07 annual return shuttle
2 February 200731/03/06 annual accts
2 February 200731/03/06 annual accts
13 September 200615/08/06 annual return shuttle
13 September 200615/08/06 annual return shuttle
3 August 2006Incorporation
3 August 2006Cert change
3 August 2006Incorporation
3 August 2006Cert change
12 April 2006Change of dirs/sec
12 April 2006Change of dirs/sec
23 February 200631/03/05 annual accts
23 February 200631/03/05 annual accts
20 September 200515/08/05 annual return shuttle
20 September 200515/08/05 annual return shuttle
17 April 200531/03/04 annual accts
17 April 200531/03/04 annual accts
18 September 200415/08/04 annual return shuttle
18 September 200415/08/04 annual return shuttle
2 February 200431/03/03 annual accts
2 February 200431/03/03 annual accts
22 January 2004Change of dirs/sec
22 January 2004Change of dirs/sec
30 September 200315/08/03 annual return shuttle
30 September 200315/08/03 annual return shuttle
15 September 2003Change of dirs/sec
15 September 2003Change of dirs/sec
6 February 200331/03/02 annual accts
6 February 200331/03/02 annual accts
4 November 200215/08/02 annual return shuttle
4 November 200215/08/02 annual return shuttle
25 July 200215/08/01 annual return shuttle
25 July 200215/08/01 annual return shuttle
6 April 200231/03/01 annual accts
6 April 200231/03/01 annual accts
9 February 200131/03/00 annual accts
9 February 200131/03/00 annual accts
14 September 200015/08/00 annual return shuttle
14 September 200015/08/00 annual return shuttle
3 February 200031/03/99 annual accts
3 February 200031/03/99 annual accts
15 October 199815/08/98 annual return shuttle
15 October 199815/08/98 annual return shuttle
6 October 1997Statutory declaration
6 October 1997Statutory declaration
10 June 1997Resolutions
  • RES(NI) ‐ Special/extra resolution
10 June 1997Updated mem and arts
10 June 1997Updated mem and arts
10 June 1997Resolutions
  • RES(NI) ‐ Special/extra resolution
1 January 1995A selection of documents registered before 1 January 1995
21 January 1994Pars re mortage
21 January 1994Pars re mortage
8 October 1993Pars re mortage
8 October 1993Pars re mortage
7 January 1993Pars re mortage
7 January 1993Pars re mortage
3 September 199030/06/89 annual accts
7 December 198828/11/88 annual return
23 July 198531/12/84 annual accts
26 July 198431/12/83 annual accts
22 June 1979Memorandum
22 June 1979Memorandum
22 June 1979Articles
22 June 1979Articles
Sign up now to grow your client base. Plans & Pricing