- Company Overview for ABANDOFBROTHERS (06113676)
- Filing history for ABANDOFBROTHERS (06113676)
- People for ABANDOFBROTHERS (06113676)
- More for ABANDOFBROTHERS (06113676)
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) |
---|---|---|---|
04 Feb 2017 | CH01 | Director's details changed for Mr Stephen Anthony Moss on 4 February 2017 | |
04 Feb 2017 | CH01 | Director's details changed for Mr John Colin Davis on 4 February 2017 | |
04 Feb 2017 | CH01 | Director's details changed for Alex Mason Bailey on 4 February 2017 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Nov 2016 | AP01 | Appointment of Ms Rowena Young as a director on 15 March 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Douglas Edward Fraley as a director on 9 September 2016 | |
23 Feb 2016 | AR01 | Annual return made up to 19 February 2016 no member list | |
18 Jan 2016 | AD01 | Registered office address changed from 24a Castle Street Brighton BN1 2HD England to 24a Castle Street Brighton East Sussex BN1 2HD on 18 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 34 Bonchurch Road Brighton BN2 3PH to 24a Castle Street Brighton East Sussex BN1 2HD on 18 January 2016 | |
16 Nov 2015 | TM01 | Termination of appointment of Nicholas Edward Healey Ross as a director on 20 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Nathan Mark Roberts as a director on 20 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Richard Kerr Olivier as a director on 20 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Paul Gabriel Feldberg as a director on 20 October 2015 | |
19 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 19 February 2015 no member list | |
14 Jan 2015 | TM01 | Termination of appointment of Michael Joseph Boyle as a director on 10 January 2015 | |
07 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 | Annual return made up to 19 February 2014 no member list | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Oct 2013 | AP01 | Appointment of Mr Rowen Bainbridge as a director | |
01 Oct 2013 | AD01 | Registered office address changed from C/O Mrs. G R Radclffe Chase House Deanland Sixpenny Handley Salisbury Wilts SP5 5PD United Kingdom on 1 October 2013 | |
28 Mar 2013 | AP03 | Appointment of Miss Lotte Catherine Anne Dunford as a secretary | |
27 Mar 2013 | TM02 | Termination of appointment of Gael Radclyffe as a secretary | |
27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 no member list | |
26 Feb 2013 | CH01 | Director's details changed for Nicholas Edward Healey Ross on 26 February 2013 |