- Company Overview for BRAND PHOENIX LIMITED (04195741)
- Filing history for BRAND PHOENIX LIMITED (04195741)
- People for BRAND PHOENIX LIMITED (04195741)
- Charges for BRAND PHOENIX LIMITED (04195741)
- More for BRAND PHOENIX LIMITED (04195741)
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) |
---|---|---|---|
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Stephen Barton on 1 July 2010 | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
31 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 27 May 2011
|
|
27 May 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | AP01 | Appointment of Mrs Catharina (Carina) Gous as a director | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
22 Jun 2010 | AP01 | Appointment of Mr Richard Michael Howard as a director | |
12 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Stephen Barton on 1 October 2009 | |
12 May 2010 | CH04 | Secretary's details changed for Auker Hutton Limited on 1 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Mr Oliver Richard Moore on 1 October 2009 | |
30 Apr 2010 | SH03 | Purchase of own shares. | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 06/04/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from, auker hutton the stables, little coldharbour farm,, tong lane, lamberhurst, tunbridge wells, kent, TN3 8AD | |
06 Apr 2009 | 288c | Director's change of particulars / stephen barton / 27/01/2009 | |
06 Apr 2009 | 288c | Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 |