- Company Overview for BRINDLEYPLACE LIMITED (02261707)
- Filing history for BRINDLEYPLACE LIMITED (02261707)
- People for BRINDLEYPLACE LIMITED (02261707)
- Charges for BRINDLEYPLACE LIMITED (02261707)
- More for BRINDLEYPLACE LIMITED (02261707)
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) |
---|---|---|---|
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
20 Feb 2018 | CH01 | Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 | |
07 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Michael Ian Freeman as a director on 7 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Michael Bernard Lightbound as a director on 7 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
27 Jul 2015 | AP01 | Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 | |
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Oct 2013 | CH03 | Secretary's details changed for Mrs Anita Joanne Sadler on 18 March 2013 | |
31 Oct 2013 | CH01 | Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 | |
24 Jan 2013 | AP01 | Appointment of Mr Jonathan Hugo Eccles Thompson as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Christopher Mark Taylor as a director |