- Company Overview for BRANDED AGENCY GROUP LIMITED (04463030)
- Filing history for BRANDED AGENCY GROUP LIMITED (04463030)
- People for BRANDED AGENCY GROUP LIMITED (04463030)
- Charges for BRANDED AGENCY GROUP LIMITED (04463030)
- More for BRANDED AGENCY GROUP LIMITED (04463030)
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) |
---|---|---|---|
03 May 2019 | AP01 | Appointment of Mr Richard Geoffrey Saysell as a director on 11 April 2019 | |
03 May 2019 | AD01 | Registered office address changed from Unit F Tomo Estate Packet Boat Lane Cowley, Uxbridge Middlesex UB8 2JP to 2nd Floor 30 Park Street London SE1 9EQ on 3 May 2019 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 October 2018
|
|
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
21 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 9 February 2018
|
|
29 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC02 | Notification of Writtle Holdings Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | AP01 | Appointment of Mr Garrick Hamm as a director on 1 January 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Graeme Richard Harris as a director on 1 January 2016 | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | SH08 | Change of share class name or designation | |
24 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AP01 | Appointment of Mr Andrew William Williamson as a director on 1 September 2015 | |
10 Aug 2015 | AP03 | Appointment of Mr Matthew John Gilmore as a secretary on 24 June 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Gary Anthony Booker as a secretary on 24 June 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Gary Anthony Booker as a director on 24 June 2015 |