- Company Overview for BRINCLIFFE TRADES LTD (09114215)
- Filing history for BRINCLIFFE TRADES LTD (09114215)
- People for BRINCLIFFE TRADES LTD (09114215)
- More for BRINCLIFFE TRADES LTD (09114215)
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) |
---|---|---|---|
22 Oct 2020 | PSC07 | Cessation of Amit Shivdas Naik as a person with significant control on 29 September 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Nigel Duri as a director on 29 September 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Amit Shivdas Naik as a director on 29 September 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 88 Hanworth Road Hounslow TW3 1UF United Kingdom to 50 Lady Margaret Road Southall UB1 2RB on 3 August 2020 | |
03 Aug 2020 | PSC01 | Notification of Amit Naik as a person with significant control on 13 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Jan Hanus as a person with significant control on 13 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Amit Shivdas Naik as a director on 13 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Jan Hanus as a director on 13 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from 386 Whitton Avenue East Greenford UB6 0JS United Kingdom to 88 Hanworth Road Hounslow TW3 1UF on 25 January 2019 | |
25 Jan 2019 | PSC01 | Notification of Jan Hanus as a person with significant control on 17 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Jan Hanus as a director on 17 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Ivan Gospodinov as a director on 17 January 2019 | |
25 Jan 2019 | PSC07 | Cessation of Ivan Gospodinov as a person with significant control on 17 January 2019 | |
30 Nov 2018 | PSC01 | Notification of Ivan Gospodinov as a person with significant control on 22 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Muhammad Khan as a person with significant control on 22 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Muhammad Khan as a director on 22 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 6 Birken Road Tunbridge Wells TN2 3TF United Kingdom to 386 Whitton Avenue East Greenford UB6 0JS on 30 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Ivan Gospodinov as a director on 22 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 25 August 2017 |