- 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) |
---|---|---|---|
26 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Birken Road Tunbridge Wells TN2 3TF on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Muhammad Khan as a director on 25 August 2017 | |
26 Oct 2017 | PSC01 | Notification of Muhammad Khan as a person with significant control on 25 August 2017 | |
26 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 25 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 22 March 2017 | |
10 Jul 2017 | PSC07 | Cessation of Simon Robert Atkins as a person with significant control on 20 December 2016 | |
20 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Justin Godfrey as a director on 22 March 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 19 Battersea Park Way Derby DE22 4NJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017 | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from Flat 1 37 Addison Gardens London W14 0DP United Kingdom to 19 Battersea Park Way Derby DE22 4NJ on 30 December 2016 | |
30 Dec 2016 | AP01 | Appointment of Justin Godfrey as a director on 20 December 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Simon Robert Atkins as a director on 20 December 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
28 Apr 2016 | TM01 | Termination of appointment of Craig Miller as a director on 18 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Simon Atkins as a director on 18 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 133 Victoria Road Emsworth PO10 7NL United Kingdom to Flat 1 37 Addison Gardens London W14 0DP on 28 April 2016 | |
16 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
02 Nov 2015 | AP01 | Appointment of Craig Miller as a director on 22 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 4 Sherbourne Court Weston Crewe CW2 5SQ to 133 Victoria Road Emsworth PO10 7NL on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Raymond Clarke as a director on 22 October 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
31 Dec 2014 | AD01 | Registered office address changed from 12 Rotherfield Road Enfield EN3 6AL United Kingdom to 4 Sherbourne Court Weston Crewe CW2 5SQ on 31 December 2014 | |
31 Dec 2014 | AP01 | Appointment of Raymond Clarke as a director on 24 December 2014 |