- Company Overview for BRANDPATH LIMITED (09171731)
- Filing history for BRANDPATH LIMITED (09171731)
- People for BRANDPATH LIMITED (09171731)
- More for BRANDPATH LIMITED (09171731)
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) |
---|---|---|---|
23 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
23 Aug 2017 | TM01 | Termination of appointment of Stephen Mark Vincent as a director on 23 August 2017 | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
09 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2015 | |
14 Apr 2016 | TM01 | Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Richard Paul Daly as a director on 1 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Nicholas David Willcox as a director on 1 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Fergal Andrew Donovan as a director on 1 April 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
30 Jul 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Peter Aeneas Ali as a director on 1 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Richard Paul Daly as a director on 1 July 2015 | |
29 Apr 2015 | CERTNM |
Company name changed brandpath ip LIMITED\certificate issued on 29/04/15
|
|
16 Feb 2015 | CERTNM |
Company name changed brandpath LIMITED\certificate issued on 16/02/15
|
|
15 Dec 2014 | TM01 | Termination of appointment of Mark Benedict Wesker as a director on 10 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Stephen Mark Vincent as a director on 10 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Peter David Jones as a director on 10 December 2014 | |
15 Dec 2014 | AP03 | Appointment of Mr James Edward Peter Holdgate as a secretary on 10 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from C/O Osborne Clarke 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 15 December 2014 | |
12 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-12
|