- Company Overview for BR CORPORATE SOLUTIONS LIMITED (05485328)
- Filing history for BR CORPORATE SOLUTIONS LIMITED (05485328)
- People for BR CORPORATE SOLUTIONS LIMITED (05485328)
- Insolvency for BR CORPORATE SOLUTIONS LIMITED (05485328)
- More for BR CORPORATE SOLUTIONS LIMITED (05485328)
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 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Feb 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
20 Jun 2013 | AD01 | Registered office address changed from 10 Lakeside Little Aston Sutton Coldfield West Midlands B74 3BJ United Kingdom on 20 June 2013 | |
20 Jun 2013 | CH01 | Director's details changed for Mr Philip Anthony Barnett on 20 January 2013 | |
20 Jun 2013 | CH03 | Secretary's details changed for Mr Philip Anthony Barnett on 20 January 2013 | |
21 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 January 2013
|
|
21 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Jan 2013 | AP01 | Appointment of Mrs Susan Mary Barnett as a director | |
21 Jan 2013 | AD01 | Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HW on 21 January 2013 | |
10 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Nov 2012 | TM01 | Termination of appointment of Richard Gold as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Richard Wood as a director | |
25 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
27 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Richmond James Wood on 20 June 2010 |