Advanced company searchLink opens in new window

BRIXTON BID LIMITED

Company number 08256686

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)
15 Sep 2016 AD01 Registered office address changed from Unit S32 Pop Brixton 49 Brixton Station Road Brixton London SW9 8PQ to 2 Ambleside Avenue Streatham London SW16 6AD on 15 September 2016
15 Dec 2015 AR01 Annual return made up to 17 October 2015 no member list
11 Nov 2015 CERTNM Company name changed brixton bid development company LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
11 Nov 2015 AD01 Registered office address changed from 30a Acre Lane London SW2 5SG to Unit S32 Pop Brixton 49 Brixton Station Road Brixton London SW9 8PQ on 11 November 2015
13 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
15 Nov 2014 AR01 Annual return made up to 17 October 2014 no member list
15 Nov 2014 TM01 Termination of appointment of Paul Bassey as a director on 28 October 2014
15 Nov 2014 AP01 Appointment of Mr Hammant Patel Villa as a director on 28 October 2014
15 Nov 2014 AP01 Appointment of Mr Calvin Anthony Rattray as a director on 28 October 2014
31 Oct 2014 AP01 Appointment of Mr Stuart Patrick Horwood as a director on 28 October 2014
31 Oct 2014 AP01 Appointment of Ms Laverne Walker as a director on 28 October 2014
31 Oct 2014 TM01 Termination of appointment of Paul Bassey as a director on 28 October 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 TM01 Termination of appointment of Emma-Louise Stewart as a director
23 Apr 2014 AD01 Registered office address changed from a005-a006 56 Brixton Centre London SW2 1QS on 23 April 2014
14 Jan 2014 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
24 Oct 2013 AR01 Annual return made up to 17 October 2013 no member list
12 Mar 2013 AP01 Appointment of Mr Paul Bassey as a director
12 Mar 2013 TM01 Termination of appointment of Terence Eagle as a director
27 Feb 2013 AD01 Registered office address changed from Studio 1 2 Tunstall Road London SW9 8BN United Kingdom on 27 February 2013
23 Oct 2012 AP01 Appointment of Ms Elly Foster as a director
23 Oct 2012 AP01 Appointment of Mr Terence John Eagle as a director
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted