THE BRAND CLOUD (HOLDINGS) LIMITED
Company number 08960531
- Company Overview for THE BRAND CLOUD (HOLDINGS) LIMITED (08960531)
- Filing history for THE BRAND CLOUD (HOLDINGS) LIMITED (08960531)
- People for THE BRAND CLOUD (HOLDINGS) LIMITED (08960531)
- Charges for THE BRAND CLOUD (HOLDINGS) LIMITED (08960531)
- More for THE BRAND CLOUD (HOLDINGS) LIMITED (08960531)
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) |
---|---|---|---|
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
18 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2016
|
|
21 Jun 2016 | CH01 | Director's details changed for Ms Janine Louise Carroll on 20 June 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | TM01 | Termination of appointment of Nicola Jane Mccann as a director on 5 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2015 | AP01 | Appointment of Ms Nicola Jane Mccann as a director on 17 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Nigel De Lisle Stubley as a director on 17 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Ms Janine Louise Carroll as a director on 17 November 2015 | |
18 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | CH01 | Director's details changed for Mr Colin Vincent Wright on 15 July 2015 | |
07 Aug 2015 | CH01 | Director's details changed for Mr Peter Lewis Whitehurst on 15 July 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from 15 Inkerman Way Denby Dale Huddersfield West Yorkshire HD8 8UU United Kingdom to C/O Nature's Dream Limited Overton Farm Overton Hollington Stoke-on-Trent ST10 4HW on 7 August 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2014
|
|
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | SH02 | Sub-division of shares on 10 July 2014 | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2014
|
|
19 Jul 2014 | MR01 | Registration of charge 089605310004 |