- Company Overview for BRANDSAFE PROTECTION LTD (07112068)
- Filing history for BRANDSAFE PROTECTION LTD (07112068)
- People for BRANDSAFE PROTECTION LTD (07112068)
- Charges for BRANDSAFE PROTECTION LTD (07112068)
- Registers for BRANDSAFE PROTECTION LTD (07112068)
- More for BRANDSAFE PROTECTION LTD (07112068)
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) |
---|---|---|---|
28 Oct 2019 | MR01 | Registration of charge 071120680001, created on 23 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr. Jeroen Van Den Berge as a director on 23 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr. Tim Edward Lacey as a director on 23 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Susan Bernadette Keating as a director on 23 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Keith David Beck as a director on 23 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Fleur Elizabeth Beck as a director on 23 October 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Fleur Beck as a secretary on 23 October 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | AP01 | Appointment of Miss Susan Bernadette Keating as a director on 10 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Keith David Beck on 20 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CH01 | Director's details changed for Keith David Beck on 1 June 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Fleur Elizabeth Beck on 1 June 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Fleur Beck on 1 June 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AD01 | Registered office address changed from Unit 15 Youngs Industrial Estate Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QB to Unit 5 Crawley Crossing, Bedford Road Husborne Crawley Bedford MK43 0UT on 13 May 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 | Annual return made up to 23 December 2013 with full list of shareholders |