Advanced company searchLink opens in new window

BRG THREE LIMITED

Company number 05861362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • ANNOTATION Director's Name- Aaron Brown
01 Nov 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Darren Ridge
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
  • ANNOTATION A second filed AP01 was registered on 1ST November 2013
02 Sep 2013 AP01 Appointment of Mr Aaron Maurice Brown as a director
  • ANNOTATION A second filed AP01 was registered on 10/12/2013
26 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
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
  • RES12 ‐ Resolution of varying share rights or name
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