- Company Overview for BRESDEN EXPERTISE LTD (09311447)
- Filing history for BRESDEN EXPERTISE LTD (09311447)
- People for BRESDEN EXPERTISE LTD (09311447)
- More for BRESDEN EXPERTISE LTD (09311447)
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) |
---|---|---|---|
11 Aug 2020 | PSC01 | Notification of Jakub Plusa as a person with significant control on 28 July 2020 | |
11 Aug 2020 | PSC07 | Cessation of Ramon Cole as a person with significant control on 28 July 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Jakub Plusa as a director on 28 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Ramon Cole as a director on 28 July 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from 54 the Cherwell Daventry NN11 4QJ United Kingdom to 9 Bertelli Place Feltham TW13 7NF on 31 January 2020 | |
31 Jan 2020 | PSC01 | Notification of Ramon Cole as a person with significant control on 22 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of Martins Grumovics as a person with significant control on 22 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Ramon Cole as a director on 22 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Martins Grumovics as a director on 22 January 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
09 Sep 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 54 the Cherwell Daventry NN11 4QJ on 9 September 2019 | |
09 Sep 2019 | PSC01 | Notification of Martins Grumovics as a person with significant control on 13 August 2019 | |
09 Sep 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 13 August 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Martins Grumovics as a director on 13 August 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 13 August 2019 | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 36 Fairfax House Barkerend Road Bradford BD1 4AR England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Dennis Michael Ackroyd as a person with significant control on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Dennis Michael Ackroyd as a director on 5 April 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates |