Advanced company searchLink opens in new window

BRAND HEALTH INTERNATIONAL LIMITED

Company number 02018312

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)
26 Feb 2013 CH01 Director's details changed for Sally Ann Patricia Withey on 22 February 2013
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 11
03 Sep 2012 CH01 Director's details changed for Neil Matheson on 30 August 2012
02 Jul 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 AP01 Appointment of Martin Morrow as a director
09 Feb 2012 TM01 Termination of appointment of Neil Dobson as a director
03 Feb 2012 TM01 Termination of appointment of Colin Adams as a director
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
15 Jul 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 TM01 Termination of appointment of Mark Spedding as a director
13 Apr 2011 AP01 Appointment of Colin Raymond Adams as a director
13 Apr 2011 TM01 Termination of appointment of Tymon Broadhead as a director
01 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
01 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
31 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
24 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 10
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Sep 2010 AA Full accounts made up to 31 December 2009
03 Jun 2010 TM01 Termination of appointment of Michael Owen as a director