- Company Overview for BRENTFORD THREE LIMITED (01524977)
- Filing history for BRENTFORD THREE LIMITED (01524977)
- People for BRENTFORD THREE LIMITED (01524977)
- Charges for BRENTFORD THREE LIMITED (01524977)
- Insolvency for BRENTFORD THREE LIMITED (01524977)
- More for BRENTFORD THREE LIMITED (01524977)
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) |
---|---|---|---|
02 Oct 2012 | TM01 | Termination of appointment of Martin Morgan as a director | |
20 Sep 2012 | AP01 | Appointment of Mrs Joanna Mary Elizabeth O'connor as a director | |
22 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
28 May 2012 | AD01 | Registered office address changed from Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX England on 28 May 2012 | |
02 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
07 Mar 2011 | AP01 | Appointment of Mr Jacopo Fratini as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Matteo Marchetta as a director | |
02 Mar 2011 | AP01 | Appointment of Mr Cesare Peretti as a director | |
16 Nov 2010 | AUD | Auditor's resignation | |
26 Oct 2010 | AA | Full accounts made up to 31 January 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Corrado Colli as a director | |
17 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Corrado Colli on 1 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Martin Jack Morgan on 1 August 2010 | |
08 Apr 2010 | AP01 | Appointment of Mr Matteo Marchetta as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Andrew Merriman as a director | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
24 Sep 2009 | AA | Full accounts made up to 1 February 2009 | |
25 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
27 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
27 Aug 2008 | 190 | Location of debenture register | |
27 Aug 2008 | 353 | Location of register of members |