- Company Overview for BADGER PARENTCO LIMITED (07590509)
- Filing history for BADGER PARENTCO LIMITED (07590509)
- People for BADGER PARENTCO LIMITED (07590509)
- Charges for BADGER PARENTCO LIMITED (07590509)
- Insolvency for BADGER PARENTCO LIMITED (07590509)
- More for BADGER PARENTCO LIMITED (07590509)
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) |
---|---|---|---|
16 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
13 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
07 Dec 2011 | TM02 | Termination of appointment of Rodney Dawson as a secretary | |
07 Dec 2011 | AP03 | Appointment of Michael Wolfson as a secretary | |
09 Jun 2011 | AP03 | Appointment of Rodney Dawson as a secretary | |
06 May 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 April 2011
|
|
26 Apr 2011 | AD01 | Registered office address changed from , Condor House St Paul's Churchyard, London, EC4M 8AL, United Kingdom on 26 April 2011 | |
26 Apr 2011 | AP01 | Appointment of Mr Robin Richard Shenfield as a director | |
26 Apr 2011 | AP01 | Appointment of Patrick Joseph as a director | |
26 Apr 2011 | AP01 | Appointment of Michael Barry Wolfson as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Steven Silvester as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Samuel Breuning as a director | |
11 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
04 Apr 2011 | NEWINC | Incorporation |