- Company Overview for ROBERT BRETT & SONS LIMITED (00227266)
- Filing history for ROBERT BRETT & SONS LIMITED (00227266)
- People for ROBERT BRETT & SONS LIMITED (00227266)
- Charges for ROBERT BRETT & SONS LIMITED (00227266)
- More for ROBERT BRETT & SONS LIMITED (00227266)
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) |
---|---|---|---|
06 Jan 2021 | TM01 | Termination of appointment of Alan Henry Smith as a director on 31 December 2020 | |
23 Dec 2020 | MR01 | Registration of charge 002272660014, created on 23 December 2020 | |
09 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
17 Jan 2020 | AD01 | Registered office address changed from Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England to Robert Brett House Ashford Road Canterbury Kent CT4 7PP on 17 January 2020 | |
10 Jan 2020 | TM02 | Termination of appointment of John Gilbert as a secretary on 1 January 2020 | |
09 Jan 2020 | AP03 | Appointment of Mrs Susan Francis Kitchin as a secretary on 1 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from Roobert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England to Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP on 9 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Roobert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP on 8 January 2020 | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
31 Oct 2018 | MR04 | Satisfaction of charge 11 in full | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
06 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
03 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 May 2016 | MR04 | Satisfaction of charge 12 in full | |
16 May 2016 | MR04 | Satisfaction of charge 9 in full | |
16 May 2016 | MR04 | Satisfaction of charge 8 in full | |
05 Mar 2016 | MR04 | Satisfaction of charge 002272660013 in full | |
11 Feb 2016 | TM01 | Termination of appointment of Cyril Patrick Jackson as a director on 31 December 2015 |