- Company Overview for BRG TWO LIMITED (07115774)
- Filing history for BRG TWO LIMITED (07115774)
- People for BRG TWO LIMITED (07115774)
- Charges for BRG TWO LIMITED (07115774)
- More for BRG TWO LIMITED (07115774)
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 31 December 2013 | |
18 Mar 2014 | MR01 | Registration of charge 071157740001 | |
24 Feb 2014 | AUD | Auditor's resignation | |
18 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England on 18 February 2014 | |
29 Nov 2013 | TM01 | Termination of appointment of Christopher Brenchley as a director | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
26 Jun 2012 | AUD | Auditor's resignation | |
14 Jun 2012 | AUD | Auditor's resignation | |
19 Mar 2012 | TM01 | Termination of appointment of Robert Sanders as a director | |
02 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
10 Nov 2010 | AP01 | Appointment of Mr Christopher Guy Brenchley as a director | |
28 Jun 2010 | CERTNM |
Company name changed parkacre management LIMITED\certificate issued on 28/06/10
|
|
28 Jun 2010 | CONNOT | Change of name notice | |
24 Jun 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Darren Ridge on 21 January 2010 | |
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 7 January 2010
|
|
07 Jan 2010 | AP01 | Appointment of Mr Robert James Sanders as a director | |
04 Jan 2010 | NEWINC | Incorporation |