- Company Overview for BRANDOLOGY LIMITED (09825890)
- Filing history for BRANDOLOGY LIMITED (09825890)
- People for BRANDOLOGY LIMITED (09825890)
- Charges for BRANDOLOGY LIMITED (09825890)
- More for BRANDOLOGY LIMITED (09825890)
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) |
---|---|---|---|
12 Nov 2018 | MR01 | Registration of charge 098258900002, created on 31 October 2018 | |
18 Sep 2018 | PSC04 | Change of details for Miss Hannah Morton as a person with significant control on 17 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
17 Sep 2018 | PSC07 | Cessation of Hannah Morton as a person with significant control on 17 September 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Miss Hannah Morton on 19 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
30 Aug 2017 | PSC04 | Change of details for Miss Hannah Morton as a person with significant control on 25 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Ms Hannah Morton as a person with significant control on 25 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Miss Hannah Morton on 25 August 2017 | |
28 Jul 2017 | SH03 | Purchase of own shares. | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2017
|
|
06 Jul 2017 | PSC07 | Cessation of Jon Boyd as a person with significant control on 29 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Hannah Morton as a person with significant control on 29 June 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Ms Elizabeth Mary Eiliah Clabburn on 29 March 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Ms Hannah Morton on 29 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Feb 2017 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 10 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 18 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Jon Russell Boyd as a director on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Ms Elizabeth Mary Eiliah Clabburn as a director on 22 December 2016 | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
19 Jan 2016 | MR01 | Registration of charge 098258900001, created on 19 January 2016 |