Advanced company searchLink opens in new window

BRITSHIP THREE LIMITED

Company number 01185932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2018 AP03 Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018
16 Nov 2018 TM01 Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018
16 Nov 2018 TM01 Termination of appointment of John Kilby as a director on 8 November 2018
16 Nov 2018 TM02 Termination of appointment of John Kilby as a secretary on 8 November 2018
13 Nov 2018 AD01 Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2016 AD01 Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 TM01 Termination of appointment of Terence Cornick as a director
06 Jun 2014 AP01 Appointment of Mr Nigel Edmund Lehmann-Taylor as a director
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
28 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AP01 Appointment of Mr Terence Eric Cornick as a director
10 Apr 2013 TM01 Termination of appointment of Sune Christensen as a director
25 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders