ORLEBAR BROWN LIMITED

05502027
FIRST FLOOR, 87-91 NEWMAN STREET LONDON ENGLAND W1T 3EY

Documents

Documents
Date Category Description Pages
29 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 37 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 officers Appointment of secretary (Mr Paul Stuart Gaff) 2 Buy now
12 Jan 2023 officers Termination of appointment of director (Florence Marie Danièle Dennetiere) 1 Buy now
06 Jan 2023 accounts Annual Accounts 35 Buy now
28 Nov 2022 officers Change of particulars for director (Adam John Christian Beaumont Brown) 2 Buy now
28 Nov 2022 officers Change of particulars for director (Adam John Christian Beaumont Brown) 2 Buy now
13 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Termination of appointment of director (Pauline De Bertrand Pibrac) 1 Buy now
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2021 accounts Annual Accounts 31 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 30 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 capital Return of Allotment of shares 6 Buy now
28 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 08/08/2019 10 Buy now
17 Oct 2019 officers Appointment of director (Mrs Pauline De Bertrand Pibrac) 2 Buy now
15 Oct 2019 officers Termination of appointment of director (Camille Jourdan) 1 Buy now
15 Oct 2019 officers Appointment of director (Mr David Thomas Crockett) 2 Buy now
08 Oct 2019 accounts Annual Accounts 30 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement 9 Buy now
08 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
31 Jan 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
31 Jan 2019 resolution Resolution 35 Buy now
28 Sep 2018 officers Appointment of director (Mr Bruno André Jean Pavlovsky) 2 Buy now
27 Sep 2018 officers Change of particulars for director (Ms Camille Jourdan) 2 Buy now
27 Sep 2018 officers Appointment of director (Ms Camille Jourdan) 2 Buy now
27 Sep 2018 officers Appointment of director (Mr Philippe Bernard Blondiaux) 2 Buy now
27 Sep 2018 officers Appointment of director (Ms Florence Marie Danièle Dennetiere) 2 Buy now
27 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 officers Termination of appointment of secretary (Thrings Company Secretarial Limited) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Mark Leslie Vivian Esiri) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Peter John Kemp-Welch) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Elizabeth Anne Gibson) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (John Anthony Cleeve Ayton) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Nicholas Adam Smith) 1 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2018 accounts Annual Accounts 33 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Jun 2018 officers Change of particulars for director (Mrs Elizabeth Anne Gibson) 2 Buy now
10 May 2018 mortgage Registration of a charge 41 Buy now
10 May 2018 mortgage Registration of a charge 41 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2017 accounts Annual Accounts 27 Buy now
08 Jan 2017 capital Return of Allotment of shares 8 Buy now
14 Nov 2016 officers Appointment of director (Mr Nicholas Adam Smith) 2 Buy now
14 Nov 2016 officers Appointment of director (Mr Paul Donoghue) 2 Buy now
14 Nov 2016 officers Appointment of director (Mr John Anthony Cleeve Ayton) 2 Buy now
10 Nov 2016 resolution Resolution 34 Buy now
21 Oct 2016 capital Return of Allotment of shares 8 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 64 Buy now
27 May 2016 accounts Annual Accounts 23 Buy now
06 May 2016 officers Change of particulars for corporate secretary (Jane Secretarial Services Limited) 1 Buy now
12 Nov 2015 officers Termination of appointment of director (Sara Ferrero) 1 Buy now
03 Nov 2015 capital Return of Allotment of shares 7 Buy now
21 Sep 2015 capital Notice of particulars of variation of rights attached to shares 4 Buy now
21 Sep 2015 capital Notice of particulars of variation of rights attached to shares 4 Buy now
21 Sep 2015 capital Notice of particulars of variation of rights attached to shares 4 Buy now
26 Aug 2015 resolution Resolution 38 Buy now
04 Aug 2015 annual-return Annual Return 11 Buy now
25 Jun 2015 capital Return of Allotment of shares 4 Buy now
15 Jun 2015 capital Return of Allotment of shares 4 Buy now
11 May 2015 accounts Annual Accounts 22 Buy now
15 Aug 2014 annual-return Annual Return 13 Buy now
15 Aug 2014 officers Termination of appointment of director (Aubrey Duarte Simpson-Orlebar) 1 Buy now
15 Aug 2014 officers Termination of appointment of director (Thomas Lawrence James Konig) 1 Buy now
15 Aug 2014 officers Change of particulars for director (Adam John Christian Beaumont Brown) 2 Buy now
14 Aug 2014 capital Return of Allotment of shares 4 Buy now
06 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
06 Jun 2014 capital Return of Allotment of shares 4 Buy now
06 Jun 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
29 Apr 2014 officers Appointment of director (Miss Sara Ferrero) 2 Buy now
09 Apr 2014 accounts Annual Accounts 18 Buy now
07 Mar 2014 resolution Resolution 32 Buy now
12 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
12 Aug 2013 resolution Resolution 32 Buy now
12 Aug 2013 capital Return of Allotment of shares 5 Buy now
12 Aug 2013 incorporation Memorandum Articles 22 Buy now
12 Aug 2013 resolution Resolution 1 Buy now
07 Aug 2013 resolution Resolution 1 Buy now
06 Aug 2013 officers Appointment of director (Elizabeth Anne Gibson) 2 Buy now
06 Aug 2013 annual-return Annual Return 9 Buy now
06 Aug 2013 officers Appointment of director (Mr Peter John Kemp-Welch) 2 Buy now
08 May 2013 resolution Resolution 22 Buy now
13 Dec 2012 accounts Annual Accounts 16 Buy now