CURRIE & BROWN INTERNATIONAL LIMITED

01400589
150 HOLBORN LONDON ENGLAND EC1N 2NS

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 32 Buy now
01 Jul 2024 officers Termination of appointment of director (Sandra Hogg) 1 Buy now
31 May 2024 officers Termination of appointment of director (David Anthony Isaacs) 1 Buy now
24 Apr 2024 officers Appointment of director (Mr Mark Andrew Sowerby) 2 Buy now
24 Apr 2024 officers Appointment of director (Mr Alan James Manuel) 2 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2023 resolution Resolution 1 Buy now
11 Nov 2023 incorporation Memorandum Articles 8 Buy now
09 Nov 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Oct 2023 accounts Annual Accounts 30 Buy now
17 May 2023 accounts Annual Accounts 32 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2021 accounts Annual Accounts 34 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 capital Return of Allotment of shares 3 Buy now
14 Dec 2020 accounts Annual Accounts 36 Buy now
01 Apr 2020 officers Termination of appointment of director (Louise Susanne Cooke) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 30 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 officers Appointment of director (Ms Sandra Hogg) 2 Buy now
19 Jun 2018 accounts Annual Accounts 29 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2017 accounts Annual Accounts 28 Buy now
05 Aug 2017 officers Termination of appointment of director (Sandra Hogg) 1 Buy now
21 Jul 2017 officers Appointment of director (Mr David Anthony Isaacs) 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2017 capital Return of Allotment of shares 4 Buy now
13 Oct 2016 accounts Annual Accounts 33 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 22 Buy now
24 Jul 2015 officers Appointment of director (Ms Sandra Hogg) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Mark Tilley) 1 Buy now
01 May 2015 officers Termination of appointment of director (Andrew Alexander Loudon) 1 Buy now
03 Mar 2015 officers Termination of appointment of director (David Smith Burns) 1 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 22 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 officers Appointment of secretary (Ms Sandra Hogg) 1 Buy now
01 Aug 2013 officers Termination of appointment of secretary (T&H Secretarial Services Limited) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (David Broomer) 1 Buy now
17 Jul 2013 accounts Annual Accounts 20 Buy now
07 Mar 2013 officers Appointment of director (Mr Mark Tilley) 2 Buy now
07 Mar 2013 officers Appointment of director (Mr Andrew Alexander Loudon) 2 Buy now
07 Mar 2013 officers Appointment of director (Ms Louise Susanne Cooke) 2 Buy now
05 Mar 2013 officers Termination of appointment of director (Ian Fleming) 1 Buy now
05 Mar 2013 officers Termination of appointment of director (Euan Mcewan) 1 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 auditors Auditors Resignation Company 1 Buy now
27 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jul 2012 officers Appointment of director (Mr Ian James Fleming) 2 Buy now
20 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jul 2012 accounts Annual Accounts 19 Buy now
29 Jun 2012 officers Change of particulars for corporate secretary (T&H Secretarial Services Limited) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (Maroun Khoury) 1 Buy now
19 Jun 2012 officers Appointment of director (Maroun Khoury) 2 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
05 Jul 2011 accounts Annual Accounts 18 Buy now
10 May 2011 officers Appointment of corporate secretary (T&H Secretarial Services Limited) 2 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 officers Change of particulars for director (Mr David Smith Burns) 2 Buy now
03 Dec 2010 officers Termination of appointment of secretary (Natalie Reid) 1 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Euan Mcewan) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mr David Smith Burns) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Mr David Arthur Broomer) 2 Buy now
25 Jun 2010 accounts Annual Accounts 19 Buy now
14 May 2010 officers Termination of appointment of secretary (David Broomer) 1 Buy now
14 May 2010 officers Appointment of secretary (Ms Natalie Emma Victoria Reid) 1 Buy now
18 Mar 2010 officers Termination of appointment of director (Kevin Ellis) 1 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 officers Change of particulars for director (Kevin Owen Ellis) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Euan Mcewan) 2 Buy now
04 Feb 2010 officers Change of particulars for director (David Smith Burns) 2 Buy now
31 Jul 2009 accounts Annual Accounts 18 Buy now
26 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
22 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
20 Jan 2009 officers Director's change of particulars / kevin ellis / 28/12/2008 1 Buy now
04 Mar 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
15 Feb 2008 accounts Annual Accounts 21 Buy now
31 Jul 2007 accounts Annual Accounts 22 Buy now
09 Mar 2007 annual-return Return made up to 01/02/07; full list of members 8 Buy now
25 Jan 2007 accounts Accounting reference date extended from 31/03/06 to 30/09/06 1 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers Director's particulars changed 1 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
08 May 2006 officers Director's particulars changed 1 Buy now
31 Mar 2006 annual-return Return made up to 01/02/06; full list of members 8 Buy now