- Company Overview for BRANMESH LIMITED (09651281)
- Filing history for BRANMESH LIMITED (09651281)
- People for BRANMESH LIMITED (09651281)
- More for BRANMESH LIMITED (09651281)
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) |
---|---|---|---|
22 Nov 2016 | CERTNM |
Company name changed charco 95 LIMITED\certificate issued on 22/11/16
|
|
22 Nov 2016 | CONNOT | Change of name notice | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | CONNOT | Change of name notice | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
30 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
20 Jun 2016 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 20 June 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Richard William Fisher Norton as a director on 8 March 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 8 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Jonathan Edward Chandler as a director on 8 March 2016 | |
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|