- Company Overview for BRAND BIOLOGY LIMITED (03285987)
- Filing history for BRAND BIOLOGY LIMITED (03285987)
- People for BRAND BIOLOGY LIMITED (03285987)
- Charges for BRAND BIOLOGY LIMITED (03285987)
- Insolvency for BRAND BIOLOGY LIMITED (03285987)
- More for BRAND BIOLOGY LIMITED (03285987)
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) |
---|---|---|---|
15 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
14 Dec 2017 | AD04 | Register(s) moved to registered office address St Brandon's House 29 Great George Street Bristol BS1 5QT | |
14 Dec 2017 | AD04 | Register(s) moved to registered office address St Brandon's House 29 Great George Street Bristol BS1 5QT | |
14 Dec 2017 | AD04 | Register(s) moved to registered office address St Brandon's House 29 Great George Street Bristol BS1 5QT | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 25 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | AD01 | Registered office address changed from 15 Colston Street Bristol BS1 5AP to St Brandon's House 29 Great George Street Bristol BS1 5QT on 12 September 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Jill Dean as a director on 1 September 2016 | |
07 Sep 2016 | TM02 | Termination of appointment of Jill Dean as a secretary on 1 September 2016 | |
10 Feb 2016 | SH02 | Sub-division of shares on 31 December 2015 | |
02 Feb 2016 | CC04 | Statement of company's objects | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | SH08 | Change of share class name or designation | |
12 Jan 2016 | AP01 | Appointment of Mr Nicholas Mckenzie Herbert Burns as a director on 31 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Ms Michelle Ann Roughan as a director on 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Ms Alyson Neads on 23 November 2015 | |
15 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Ian Stewart Smith as a director on 3 February 2015 |