Advanced company searchLink opens in new window

BRINCLIFFE TRADES LTD

Company number 09114215

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)
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