- Company Overview for BRANDVIEW LIMITED (08152861)
- Filing history for BRANDVIEW LIMITED (08152861)
- People for BRANDVIEW LIMITED (08152861)
- More for BRANDVIEW LIMITED (08152861)
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) |
---|---|---|---|
14 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 23 July 2015 | |
18 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 23/07/2016 | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
24 Jul 2017 | PSC04 | Change of details for Mr Daniel Gavin Burton as a person with significant control on 23 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Daniel Burton on 23 July 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mr Christopher James Thomas as a person with significant control on 23 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Christopher James Thomas on 23 July 2017 | |
24 Jul 2017 | PSC05 | Change of details for Epossibilities Global Limited as a person with significant control on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from , Brand View the Blade, Abbey Street, Reading, Berkshire, RG1 3EU, England to Brand View the Blade Abbey Square Reading Berkshire RG1 3BE on 13 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from , 42 King Edward Court, Windsor, Berkshire, SL4 1TG to Brand View the Blade Abbey Square Reading Berkshire RG1 3BE on 2 March 2017 | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | CONNOT | Change of name notice | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Sep 2016 | CS01 |
Confirmation statement made on 23 July 2016 with updates
|
|
15 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Aug 2015 | CH01 | Director's details changed for Mr Christopher James Thomas on 23 July 2015 | |
13 Aug 2015 | CH01 | Director's details changed for Mr Daniel Burton on 23 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
23 Jul 2013 | AD01 | Registered office address changed from , C/O Faust Loveday Bell Llp 5 Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom on 23 July 2013 |