Advanced company searchLink opens in new window

A BRAND HOLDINGS CO LTD

Company number 08074190

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)
18 Feb 2019 MR04 Satisfaction of charge 080741900003 in full
11 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
04 Sep 2018 AD01 Registered office address changed from Unit 2 Home Farm Barns Thrupp Lane Radley Abingdon Oxfordshire OX14 3NG to 144a Broadway Didcot OX11 8RJ on 4 September 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
18 May 2018 CH01 Director's details changed for Mr Amritpal Singh Dhaliwal on 17 May 2018
18 May 2018 PSC04 Change of details for Mr Amritpal Singh Dhaliwal as a person with significant control on 17 May 2018
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Dec 2017 MR04 Satisfaction of charge 1 in full
15 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2016 CH01 Director's details changed for Mr Amritpal Singh Dhaliwal on 18 May 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jan 2015 MR01 Registration of charge 080741900003, created on 19 January 2015
23 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014 CH01 Director's details changed for Mr Amritpal Singh Dhaliwal on 10 March 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from 9 Paved Court Town Centre Richmond upon Thames Surrey TW9 1LZ England on 14 September 2012
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted