- Company Overview for BRG THREE LIMITED (05861362)
- Filing history for BRG THREE LIMITED (05861362)
- People for BRG THREE LIMITED (05861362)
- Charges for BRG THREE LIMITED (05861362)
- More for BRG THREE LIMITED (05861362)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 August 2013 | |
29 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 30 August 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 14 August 2014 | |
10 Dec 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
01 Nov 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from 12 Albion Street Brighton East Sussex BN2 9NE United Kingdom on 19 September 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Joseph Anderson as a director | |
02 Sep 2013 | TM02 | Termination of appointment of Nikki Newman as a secretary | |
02 Sep 2013 | AP01 |
Appointment of Mr Darren Michael Ridge as a director
|
|
02 Sep 2013 | AP01 |
Appointment of Mr Aaron Maurice Brown as a director
|
|
26 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jul 2012 | SH08 | Change of share class name or designation | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Joseph James Anderson on 1 July 2011 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
08 Apr 2011 | TM02 | Termination of appointment of Oliver Anderson as a secretary | |
08 Apr 2011 | AP03 | Appointment of Mrs Nikki Newman as a secretary | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders |