- Company Overview for BRG NINE LIMITED (04017789)
- Filing history for BRG NINE LIMITED (04017789)
- People for BRG NINE LIMITED (04017789)
- Charges for BRG NINE LIMITED (04017789)
- Registers for BRG NINE LIMITED (04017789)
- More for BRG NINE LIMITED (04017789)
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) |
---|---|---|---|
05 Aug 2016 | TM01 | Termination of appointment of Paul Simon Althasen as a director on 29 July 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Sharon Gordon as a secretary on 29 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Richard Schafer as a director on 29 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Aaron Maurice Brown as a director on 29 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Darren Michael Ridge as a director on 29 July 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
25 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
01 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
05 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
28 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
25 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
28 Jun 2012 | TM01 | Termination of appointment of Huw Stiley as a director | |
28 Jun 2012 | TM02 | Termination of appointment of Daniel Tranfield as a secretary | |
15 Jun 2012 | AP01 | Appointment of Mr Mark Henry Gordon as a director | |
14 Jun 2012 | AP03 | Appointment of Mrs Sharon Gordon as a secretary | |
14 Jun 2012 | AP01 | Appointment of Mr Paul Simon Althasen as a director | |
14 Jun 2012 | AD01 | Registered office address changed from Unit 1 Denvale Trade Park Galdames Place Ocean Way Cardiff CF24 5AA on 14 June 2012 | |
05 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
30 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders |