- Company Overview for BRAESIDE GROUP LIMITED (03614486)
- Filing history for BRAESIDE GROUP LIMITED (03614486)
- People for BRAESIDE GROUP LIMITED (03614486)
- Charges for BRAESIDE GROUP LIMITED (03614486)
- More for BRAESIDE GROUP LIMITED (03614486)
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 Sep 2006 | 363s | Return made up to 07/08/06; full list of members | |
17 Jan 2006 | AA | Accounts for a medium company made up to 30 June 2005 | |
16 Aug 2005 | 287 | Registered office changed on 16/08/05 from: mentor house ainsworth street blackburn lancashire BB1 6AY | |
11 Aug 2005 | 363s |
Return made up to 07/08/05; full list of members
|
|
26 Nov 2004 | AA | Accounts for a medium company made up to 30 June 2004 | |
21 Sep 2004 | 363s | Return made up to 07/08/04; full list of members | |
05 Dec 2003 | AA | Accounts for a medium company made up to 30 June 2003 | |
22 Aug 2003 | 363s | Return made up to 07/08/03; full list of members | |
27 Apr 2003 | AA | Accounts for a medium company made up to 30 June 2002 | |
02 Oct 2002 | 395 | Particulars of mortgage/charge | |
17 Aug 2002 | 363s |
Return made up to 07/08/02; full list of members
|
|
01 Jul 2002 | CERTNM | Company name changed the cardboard box company limite d\certificate issued on 01/07/02 | |
21 Feb 2002 | AA | Accounts for a medium company made up to 30 June 2001 | |
24 Dec 2001 | CERTNM | Company name changed chapman containers LIMITED\certificate issued on 24/12/01 | |
05 Sep 2001 | 225 | Accounting reference date extended from 31/12/00 to 30/06/01 | |
22 Aug 2001 | 363s |
Return made up to 07/08/01; full list of members
|
|
13 Aug 2001 | 287 | Registered office changed on 13/08/01 from: 8 baker street london W1M 1DA | |
11 Sep 2000 | 363s |
Return made up to 07/08/00; full list of members
|
|
12 Jun 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
20 Aug 1999 | 363a | Return made up to 07/08/99; full list of members | |
23 Jun 1999 | 225 | Accounting reference date extended from 31/08/99 to 31/12/99 | |
07 Jun 1999 | CERTNM | Company name changed braeside street LIMITED\certificate issued on 07/06/99 | |
27 May 1999 | 287 | Registered office changed on 27/05/99 from: cliffords inn fetter lane london EC4A 1AS | |
13 Nov 1998 | 88(2)R | Ad 07/08/98--------- £ si 2999998@1=2999998 £ ic 2/3000000 | |
13 Nov 1998 | 288a | New director appointed |