- Company Overview for BROMSBERROW MERIT LTD (09206938)
- Filing history for BROMSBERROW MERIT LTD (09206938)
- People for BROMSBERROW MERIT LTD (09206938)
- More for BROMSBERROW MERIT LTD (09206938)
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 Mar 2021 | PSC07 | Cessation of Aayog Limbu as a person with significant control on 26 February 2021 | |
26 Mar 2021 | AP01 | Appointment of Mrs Angela Barker as a director on 26 February 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Aayog Limbu as a director on 26 February 2021 | |
22 Oct 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 17 Alderney Close Nuneaton CV11 6ZB on 22 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Aayog Limbu as a person with significant control on 23 September 2020 | |
22 Oct 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 23 September 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Aayog Limbu as a director on 23 September 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 23 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
24 Aug 2020 | AD01 | Registered office address changed from 6 Warwick Road Ashford TW15 3PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Luca Minns as a person with significant control on 24 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Luca Minns as a director on 24 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 August 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 83 New Chapel Square Feltham TW13 4AZ England to 6 Warwick Road Ashford TW15 3PG on 10 July 2020 | |
10 Jul 2020 | PSC01 | Notification of Luca Minns as a person with significant control on 24 June 2020 | |
10 Jul 2020 | PSC07 | Cessation of Reece Stennett as a person with significant control on 24 June 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Luca Minns as a director on 24 June 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Reece Stennett as a director on 24 June 2020 | |
23 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
20 Aug 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 83 New Chapel Square Feltham TW13 4AZ on 20 August 2019 | |
20 Aug 2019 | PSC01 | Notification of Reece Stennett as a person with significant control on 29 July 2019 | |
20 Aug 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 29 July 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Reece Stennett as a director on 29 July 2019 |