About

Registered Number: 03303553
Date of Incorporation: 16/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

 

Having been setup in 1997, Raymond Brown Group Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Raymond Brown Group Ltd. There is one director listed as Eggleton, Robert Keith for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLETON, Robert Keith 05 March 1997 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 December 2017
PSC05 - N/A 28 September 2017
RESOLUTIONS - N/A 01 September 2017
CONNOT - N/A 01 September 2017
RESOLUTIONS - N/A 07 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 December 2016
TM02 - Termination of appointment of secretary 27 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 03 December 2013
MR04 - N/A 05 August 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 07 October 2010
RESOLUTIONS - N/A 04 March 2010
MEM/ARTS - N/A 04 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 09 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 26 August 2003
MEM/ARTS - N/A 10 July 2003
RESOLUTIONS - N/A 20 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 19 August 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
395 - Particulars of a mortgage or charge 27 April 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 December 1999
395 - Particulars of a mortgage or charge 22 April 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 23 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
395 - Particulars of a mortgage or charge 05 June 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 12 March 1997
395 - Particulars of a mortgage or charge 25 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
225 - Change of Accounting Reference Date 18 February 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2003 Fully Satisfied

N/A

Guarantee & debenture 14 April 2000 Fully Satisfied

N/A

Guarantee & debenture 12 April 1999 Fully Satisfied

N/A

Guarantee & debenture 18 May 1998 Fully Satisfied

N/A

Debenture 21 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.