- Company Overview for BRAND CENTRE (LIFESTYLE) LIMITED (03487162)
- Filing history for BRAND CENTRE (LIFESTYLE) LIMITED (03487162)
- People for BRAND CENTRE (LIFESTYLE) LIMITED (03487162)
- Charges for BRAND CENTRE (LIFESTYLE) LIMITED (03487162)
- More for BRAND CENTRE (LIFESTYLE) LIMITED (03487162)
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) |
---|---|---|---|
19 Dec 2000 | 288b | Director resigned | |
27 Nov 2000 | 288a | New director appointed | |
27 Oct 2000 | AA | Full accounts made up to 29 January 2000 | |
05 Sep 2000 | 288b | Director resigned | |
13 Jun 2000 | 288b | Director resigned | |
18 Jan 2000 | 363s |
Return made up to 22/12/99; full list of members
|
|
02 Nov 1999 | AA | Full accounts made up to 31 August 1998 | |
15 Oct 1999 | 287 | Registered office changed on 15/10/99 from: 35 ballards lane london N3 1XW | |
12 Oct 1999 | 288a | New secretary appointed | |
12 Oct 1999 | 288a | New director appointed | |
12 Oct 1999 | 288a | New director appointed | |
12 Oct 1999 | 288a | New director appointed | |
12 Oct 1999 | 288b | Director resigned | |
12 Oct 1999 | 288b | Secretary resigned | |
12 Oct 1999 | 225 | Accounting reference date extended from 31/08/99 to 31/01/00 | |
10 Mar 1999 | 363a | Return made up to 22/12/98; full list of members | |
07 Oct 1998 | 395 | Particulars of mortgage/charge | |
20 Jul 1998 | 288c | Director's particulars changed | |
09 Jun 1998 | 225 | Accounting reference date shortened from 31/12/98 to 31/08/98 | |
29 Jan 1998 | 288b | Director resigned | |
29 Jan 1998 | 288b | Secretary resigned | |
29 Jan 1998 | 288a | New secretary appointed | |
29 Jan 1998 | 288a | New director appointed | |
29 Jan 1998 | 288a | New director appointed | |
29 Jan 1998 | 287 | Registered office changed on 29/01/98 from: 31 church road international house hendon london NW4 4EB |