- Company Overview for THE BRANDS GROUP LIMITED (05660494)
- Filing history for THE BRANDS GROUP LIMITED (05660494)
- People for THE BRANDS GROUP LIMITED (05660494)
- More for THE BRANDS GROUP LIMITED (05660494)
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) |
---|---|---|---|
17 Jul 2018 | TM01 | Termination of appointment of Alastair Ross Mackay as a director on 4 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Scott Rodier Brodie as a director on 17 July 2018 | |
17 Apr 2018 | AA | Full accounts made up to 31 October 2017 | |
28 Feb 2018 | AP01 | Appointment of Ms Lucy Knight as a director on 21 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
16 Mar 2017 | AA | Full accounts made up to 31 October 2016 | |
25 Jan 2017 | AP01 | Appointment of Mr Lee Graham Gelderd as a director on 23 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Scott Rodier Brodie as a director on 23 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Paul Christiaan Van Reesch as a director on 23 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Benjamin Philip Andrews as a director on 23 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Alastair Ross Mackay as a director on 23 January 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Allison Dowling as a director on 28 November 2016 | |
23 Mar 2016 | AA | Full accounts made up to 31 October 2015 | |
29 Dec 2015 | AR01 | Annual return made up to 21 December 2015 no member list | |
13 May 2015 | MA | Memorandum and Articles of Association | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | AA | Full accounts made up to 31 October 2014 | |
07 Jan 2015 | AR01 | Annual return made up to 21 December 2014 no member list | |
07 Apr 2014 | AA | Full accounts made up to 31 October 2013 | |
08 Jan 2014 | AR01 | Annual return made up to 21 December 2013 no member list | |
08 Jan 2014 | AD02 | Register inspection address has been changed from C/O John Noble Mulberry House Fyning Lane Rogate Petersfield Hampshire GU31 5EE United Kingdom | |
08 Jan 2014 | CH03 | Secretary's details changed for John Alexander Noble on 12 September 2013 | |
16 Oct 2013 | TM01 | Termination of appointment of Mark Bearfoot as a director | |
06 Mar 2013 | AA | Full accounts made up to 31 October 2012 |