- Company Overview for PEPPERMINT GROVE LTD (09641447)
- Filing history for PEPPERMINT GROVE LTD (09641447)
- People for PEPPERMINT GROVE LTD (09641447)
- More for PEPPERMINT GROVE LTD (09641447)
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 Oct 2015 | SH19 |
Statement of capital on 26 October 2015
|
|
26 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | SH20 | Statement by Directors | |
12 Oct 2015 | CAP-SS | Solvency Statement dated 29/09/15 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
07 Oct 2015 | AP01 | Appointment of Simon Richard Priestnall as a director on 29 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Stephen David Priestnall as a director on 29 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Anthony Frederick Cordin as a director on 29 September 2015 | |
06 Oct 2015 | SH02 | Sub-division of shares on 25 September 2015 | |
04 Oct 2015 | SH08 | Change of share class name or designation | |
30 Sep 2015 | AD01 | Registered office address changed from Gray Court, 99 Saltergate Chesterfield Derbyshire S40 1LD to 57-59 Saltergate Chesterfield Derbyshire S40 1UL on 30 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Susan Elizabeth Priestnall as a director on 16 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Sarah Rebecca Rowland as a director on 16 September 2015 | |
22 Sep 2015 | CERTNM |
Company name changed brmco (212) LIMITED\certificate issued on 22/09/15
|
|
22 Sep 2015 | CONNOT | Change of name notice | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | CONNOT | Change of name notice | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|