Advanced company searchLink opens in new window

BRITSPACE GROUP LIMITED

Company number 06993030

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)
05 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
04 Aug 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
10 May 2010 CH01 Director's details changed for Mr David Holliday on 7 May 2010
15 Mar 2010 CERTNM Company name changed crossco (1168) LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
15 Mar 2010 CONNOT Change of name notice
08 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
08 Feb 2010 CONNOT Change of name notice
19 Jan 2010 AP01 Appointment of Mr David Holliday as a director
05 Dec 2009 SH02 Sub-division of shares on 6 November 2009
01 Dec 2009 AP01 Appointment of Michael Robin Hampton as a director
20 Nov 2009 AP01 Appointment of Mr David Christopher Harris as a director
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
18 Nov 2009 AP03 Appointment of Terence William Jackson as a secretary
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
17 Nov 2009 AP01 Appointment of Mr Timothy Roland Levett as a director
17 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 2006, intercreditor agreements, section 570 06/11/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3,003,122.449
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
27 Oct 2009 TM01 Termination of appointment of David Harris as a director
27 Oct 2009 AP01 Appointment of Terence William Jackson as a director
14 Oct 2009 TM01 Termination of appointment of Terence Jackson as a director
14 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment/termination of director
14 Oct 2009 AP01 Appointment of Mr David Christopher Harris as a director
06 Oct 2009 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 6 October 2009