- Company Overview for BRNE REALISATIONS LIMITED (00910429)
- Filing history for BRNE REALISATIONS LIMITED (00910429)
- People for BRNE REALISATIONS LIMITED (00910429)
- Charges for BRNE REALISATIONS LIMITED (00910429)
- Insolvency for BRNE REALISATIONS LIMITED (00910429)
- More for BRNE REALISATIONS LIMITED (00910429)
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) |
---|---|---|---|
27 Apr 2011 | AP01 | Appointment of Mr. Simon Mark Ashton as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Simon Ashton as a director | |
26 Apr 2011 | AP01 | Appointment of Mr. Simon Mark Ashton as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Nicholas Hamley as a director | |
21 Feb 2011 | AP01 | Appointment of Mr. Sewa Singh Kang as a director | |
16 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
04 Feb 2011 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
04 Feb 2011 | AP01 | Appointment of Mrs Julie Large as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Christopher Sanders as a director | |
30 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
25 Oct 2010 | AP01 | Appointment of Mr. Simon Lazenby as a director | |
25 Oct 2010 | AP03 | Appointment of Mr. Simon Lazenby as a secretary | |
22 Sep 2010 | TM01 | Termination of appointment of Gary Williams as a director | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Mar 2010 | AD01 | Registered office address changed from Peter Rosenburg House 11-15 Wilmington Grove Leeds West Yorkshire LS7 2BQ on 8 March 2010 | |
11 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Jan 2010 | AD02 | Register inspection address has been changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom | |
14 Jan 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | CH01 | Director's details changed for Gary Williams on 2 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Christopher Sanders on 2 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Nicholas Peter Hamley on 1 October 2009 | |
09 Jan 2010 | AA | Full accounts made up to 28 February 2009 | |
07 May 2009 | 288a | Director appointed nicholas peter hamley | |
01 May 2009 | 288b | Appointment terminated director and secretary david chapman |