- Company Overview for BRYANSTON (RFE) LIMITED (09586323)
- Filing history for BRYANSTON (RFE) LIMITED (09586323)
- People for BRYANSTON (RFE) LIMITED (09586323)
- Charges for BRYANSTON (RFE) LIMITED (09586323)
- More for BRYANSTON (RFE) LIMITED (09586323)
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) |
---|---|---|---|
21 May 2018 | PSC04 | Change of details for Aine Deirdre as a person with significant control on 18 May 2018 | |
21 May 2018 | PSC04 | Change of details for Mr Nigel Timothy Bentley as a person with significant control on 18 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Andrew Herbert Lane on 26 May 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Rory William Eastlake Davis as a director on 13 October 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
19 Apr 2016 | MR01 | Registration of charge 095863230004, created on 18 April 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from , 31 Hill Street, London, W1J 5LS, United Kingdom to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 17 December 2015 | |
16 Oct 2015 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
13 Oct 2015 | MR01 | Registration of charge 095863230003, created on 29 September 2015 | |
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
05 Oct 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | MR01 | Registration of charge 095863230001, created on 29 September 2015 | |
02 Oct 2015 | MR01 | Registration of charge 095863230002, created on 29 September 2015 | |
30 Sep 2015 | AP01 | Appointment of The Fourth Viscount Rothermere as a director on 30 September 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr David Howard Nelson on 20 August 2015 | |
01 Jun 2015 | AP01 | Appointment of Aine Deirdre O'reilly as a director on 1 June 2015 | |
01 Jun 2015 | CERTNM |
Company name changed forsters shelfco 344 LIMITED\certificate issued on 01/06/15
|
|
01 Jun 2015 | AP01 | Appointment of Mr David Howard Nelson as a director on 1 June 2015 | |
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|