Advanced company searchLink opens in new window

BRIXTON VILLAGE LIMITED

Company number 02477284

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)
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
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
09 Jul 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/12/2012
18 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
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
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
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
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
13 Aug 2010 AA Full accounts made up to 31 December 2009