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)
23 Sep 2021 AD02 Register inspection address has been changed from Capita Registrars, Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
17 Sep 2021 CH01 Director's details changed for Rachel Izzard on 9 July 2020
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
27 Jul 2021 AA Group of companies' accounts made up to 27 February 2021
22 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2021 AP01 Appointment of Mr Dominic James Platt as a director on 10 June 2021
31 Mar 2021 TM01 Termination of appointment of Matthew Davies as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Margaret Lesley Jones as a director on 31 March 2021
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 50,895,369.59
04 Jan 2021 AP01 Appointment of Joshua Jacob Moshe Alliance as a director on 23 December 2020
01 Dec 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to cancel the listing of the ordinary shares of 11 1/19 pence on the premium listing segment of the official list of the fca and the admission of the ordinary shares to trading on london stock exchange PLC's main market; apply for admission of ordinary shares to trading on aim; do and/or procure all such acts desirable in connection therewith 23/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2020 AA Group of companies' accounts made up to 29 February 2020
30 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 CH01 Director's details changed for Mr Stephen Johnson on 27 August 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
29 Jun 2020 TM01 Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020
29 Jun 2020 AP01 Appointment of Rachel Izzard as a director on 29 June 2020
06 Feb 2020 AP01 Appointment of Vicky Mitchell as a director on 28 January 2020
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 31,582,798.169
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 31,549,359.543
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 31,509,474.8995
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 31,509,474.8995
18 Sep 2019 AA Group of companies' accounts made up to 2 March 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates