Advanced company searchLink opens in new window

BRANDVIEW LIMITED

Company number 08152861

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)
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
  • RES15 ‐ Change company name resolution on 2017-02-21
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 04/07/2018.
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2018.
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
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