- Company Overview for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Filing history for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- People for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Charges for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Insolvency for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- Registers for BRIXTON RADLETT PROPERTY LIMITED (05071726)
- More for BRIXTON RADLETT PROPERTY LIMITED (05071726)
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) |
---|---|---|---|
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 Mar 2017 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 6 March 2017 | |
10 Mar 2017 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 3 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | CH01 | Director's details changed for Andrew Luis Wilson on 30 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 Jan 2016 | CH01 | Director's details changed for Andrew Luis Wilson on 25 January 2016 | |
07 Oct 2015 | AD01 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 100 Barbirolli Square Manchester M2 3AB on 7 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Andrew Luis Wilson as a director on 18 September 2015 | |
06 Oct 2015 | AP01 | Appointment of John Ewart Robertson as a director on 18 September 2015 | |
06 Oct 2015 | AP04 | Appointment of Ag Secretarial Limited as a secretary on 18 September 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Elizabeth Ann Blease as a secretary on 18 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Simon Christian Pursey as a director on 18 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Ann Octavia Peters as a director on 18 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Alan Michael Holland as a director on 18 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Andrew John Pilsworth as a director on 18 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Gareth John Osborn as a director on 18 September 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | MR01 | Registration of charge 050717260001, created on 18 September 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | AP01 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 | |
17 Jul 2015 | AP01 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 |