- Company Overview for BQL BRIGHTON LIMITED (05618498)
- Filing history for BQL BRIGHTON LIMITED (05618498)
- People for BQL BRIGHTON LIMITED (05618498)
- Charges for BQL BRIGHTON LIMITED (05618498)
- More for BQL BRIGHTON LIMITED (05618498)
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) |
---|---|---|---|
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
07 Oct 2016 | AP03 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
15 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Aug 2015 | TM01 | Termination of appointment of Peter Leonard Halsall as a director on 15 August 2015 | |
28 May 2015 | TM01 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
08 Apr 2015 | AP01 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2015 | SH08 | Change of share class name or designation | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Richard James Stearn on 10 September 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AA | Full accounts made up to 31 March 2013 |