Advanced company searchLink opens in new window

N BROWN GROUP PLC

Company number 00814103

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)
29 Dec 2023 TM01 Termination of appointment of Richard Moross as a director on 10 July 2023
29 Dec 2023 TM01 Termination of appointment of Gillian Carole Barr as a director on 10 July 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 51,209,460.939468
27 Jul 2023 AA Group of companies' accounts made up to 4 March 2023
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2023 AP01 Appointment of Mr Dominic Appleton as a director on 7 June 2023
06 Jun 2023 TM01 Termination of appointment of Rachel Izzard as a director on 6 June 2023
12 Apr 2023 AP01 Appointment of Ms Margaret Eve Lustman as a director on 5 April 2023
29 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
30 Aug 2022 AP03 Appointment of Mr Christian Henry Wells as a secretary on 15 August 2022
30 Aug 2022 TM02 Termination of appointment of Michael William Mustard as a secretary on 15 August 2022
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/07/2021
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2022 AA Group of companies' accounts made up to 28 February 2022
10 Mar 2022 AP03 Appointment of Mr Michael William Mustard as a secretary on 1 March 2022
10 Mar 2022 TM02 Termination of appointment of Christian Wells as a secretary on 1 March 2022
05 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 30/06/2021
30 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Annual reports and accounts approved/company bsuiness 15/12/2021
23 Nov 2021 CH01 Director's details changed for Joshua Jacob Moshe Alliance on 17 November 2021
10 Nov 2021 PSC01 Notification of David Alliance as a person with significant control on 23 December 2020
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
03 Nov 2021 AP03 Appointment of Mr Christian Wells as a secretary on 29 October 2021
03 Nov 2021 TM02 Termination of appointment of Theresa Casey as a secretary on 29 October 2021
06 Oct 2021 CH01 Director's details changed for Rachel Izzard on 21 May 2021
23 Sep 2021 AD02 Register inspection address has been changed from Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL