- Company Overview for BRIXTON VILLAGE LIMITED (02477284)
- Filing history for BRIXTON VILLAGE LIMITED (02477284)
- People for BRIXTON VILLAGE LIMITED (02477284)
- Charges for BRIXTON VILLAGE LIMITED (02477284)
- More for BRIXTON VILLAGE LIMITED (02477284)
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) |
---|---|---|---|
12 Jan 2015 | TM02 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
04 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
04 Sep 2014 | MR04 | Satisfaction of charge 024772840006 in full | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2014 | MR01 | Registration of charge 024772840007 | |
15 May 2014 | CC04 | Statement of company's objects | |
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | MR01 | Registration of charge 024772840006 | |
17 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
09 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2012 | AR01 |
Annual return made up to 13 October 2012 with full list of shareholders
|
|
18 Oct 2012 | CH01 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AD01 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 | |
28 Oct 2011 | AR01 |
Annual return made up to 13 October 2011 with full list of shareholders
|
|
28 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jun 2011 | TM01 | Termination of appointment of Michael Stevens as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Michael Stevens as a director | |
27 Apr 2011 | TM02 | Termination of appointment of Michael Stevens as a secretary | |
27 Apr 2011 | AP03 | Appointment of Ms Heather Anne Curtis as a secretary | |
14 Oct 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
|
|
13 Aug 2010 | AA | Full accounts made up to 31 December 2009 |