- Company Overview for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
- Filing history for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
- People for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
- More for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
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) |
---|---|---|---|
16 Mar 2009 | 88(2) | Ad 11/03/09 gbp si 98@1=98 gbp ic 2/100 | |
23 Feb 2009 | 288a | Director appointed lady mary chibuzor eromosele | |
23 Feb 2009 | 288c | Secretary's Change of Particulars / plusminus / 10/08/2008 / Surname was: plusminus, now: plus minus | |
11 Feb 2009 | 288a | Secretary appointed plusminus | |
11 Feb 2009 | 363a | Return made up to 20/07/08; full list of members | |
11 Feb 2009 | 288b | Appointment Terminated Secretary ehinomeh eromosele | |
28 Feb 2008 | 288a | Director appointed ehinomeh charles eromosele | |
12 Dec 2007 | 288b | Director resigned | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: 20 westcott road london SE17 3QY | |
12 Nov 2007 | 288a | New secretary appointed | |
12 Nov 2007 | 288b | Secretary resigned | |
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
31 Aug 2007 | 363a | Return made up to 20/07/07; full list of members | |
31 Aug 2007 | 288b | Secretary resigned | |
21 Aug 2007 | 288a | New secretary appointed | |
24 Jul 2007 | 288b | Director resigned | |
20 Jul 2007 | 288b | Director resigned | |
24 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Mar 2007 | 288a | New director appointed | |
14 Mar 2007 | 288a | New secretary appointed;new director appointed | |
17 Oct 2006 | 287 | Registered office changed on 17/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
07 Aug 2006 | 288b | Secretary resigned | |
07 Aug 2006 | 288b | Director resigned | |
20 Jul 2006 | NEWINC | Incorporation |