- Company Overview for BRANDON MEAD MANAGEMENT LIMITED (07392567)
- Filing history for BRANDON MEAD MANAGEMENT LIMITED (07392567)
- People for BRANDON MEAD MANAGEMENT LIMITED (07392567)
- More for BRANDON MEAD MANAGEMENT LIMITED (07392567)
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) |
---|---|---|---|
06 Sep 2018 | TM01 | Termination of appointment of Nathaniel Veary as a director on 4 September 2018 | |
29 Aug 2018 | AP01 | Appointment of Ms Christina Marguerite Michael as a director on 29 August 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
09 Feb 2017 | AP01 | Appointment of Mr Paul Andrew Sinclair as a director on 1 February 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of David Ross Gilley as a director on 31 December 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
26 May 2016 | AP01 | Appointment of Richard Ogden as a director on 14 April 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Feb 2016 | TM01 | Termination of appointment of Oliver Barber as a director on 21 January 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 10 February 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
06 Jun 2015 | AP01 | Appointment of Nathaniel Veary as a director on 21 May 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Morris Hogg as a director on 28 May 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom to 5 Jardine Village Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 October 2014 | |
23 Apr 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jun 2013 | TM01 | Termination of appointment of Richard Hornby as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Frank Lever as a director | |
11 Jun 2013 | TM02 | Termination of appointment of Frank Lever as a secretary | |
11 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |