Advanced company searchLink opens in new window

BRG TWO LIMITED

Company number 07115774

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-06-03
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
  • GBP 100
07 Jan 2010 AP01 Appointment of Mr Robert James Sanders as a director
04 Jan 2010 NEWINC Incorporation