Advanced company searchLink opens in new window

BRANDPATH LIMITED

Company number 09171731

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)
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
16 Feb 2015 CERTNM Company name changed brandpath LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
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
  • GBP 1