THOMAS BROWN GROUP LTD

Hartfield Place Hartfield Place, Northwood, HA6 1BN, Middlesex
StatusACTIVE
Company No.06804314
CategoryPrivate Limited Company
Incorporated28 Jan 2009
Age15 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

THOMAS BROWN GROUP LTD is an active private limited company with number 06804314. It was incorporated 15 years, 4 months, 18 days ago, on 28 January 2009. The company address is Hartfield Place Hartfield Place, Northwood, HA6 1BN, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gideon Dietz

Notification date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Anthony William Booth

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Matthew David Dietz

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Booth

Cessation date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Mr Matthew David Dietz

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Mr Anthony William Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Booth

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-03

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX Uk

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Matthew David Dietz

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Anthony William Booth

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Anthony William Booth

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed anthony william booth

Documents

View document PDF

Incorporation company

Date: 28 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPY HALLOWS LTD

30 LAWTON ROAD,LONDON,E10 6RR

Number:10862473
Status:ACTIVE
Category:Private Limited Company

DEREK POBJOY INTERNATIONAL LIMITED

MILLENNIA HOUSE,TADWORTH,KT20 6AY

Number:02178393
Status:ACTIVE
Category:Private Limited Company

GLENCOE HOMES LIMITED

49 MAIN STREET,LEICESTERSHIRE,LE14 2LP

Number:01535915
Status:ACTIVE
Category:Private Limited Company

KINGSLEY BYE LTD

161 HORBURY ROAD,WAKEFIELD,WF2 8BG

Number:11440394
Status:ACTIVE
Category:Private Limited Company

LOCK KEEPERS HEIGHTS RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:05976975
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TGPL LIMITED

AVALAND HOUSE 110 LONDON ROAD,HERTFORDSHIRE,HP3 9SD

Number:04231996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source