- Company Overview for BRIXTON BID LIMITED (08256686)
- Filing history for BRIXTON BID LIMITED (08256686)
- People for BRIXTON BID LIMITED (08256686)
- More for BRIXTON BID LIMITED (08256686)
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
|
|
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
|