Advanced company searchLink opens in new window

BRAND PARTNERSHIP GROUP LIMITED

Company number 09938132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
22 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
27 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
07 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
06 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The provisions of the proposed share buyback contract be approved and the company is authorised into the off market share buyback of 21 c ordinary shares of £1.00 each for £111,666.67 from a shareholder 28/09/2023
02 Oct 2023 SH06 Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 396
22 Apr 2023 AAMD Amended group of companies' accounts made up to 31 December 2021
22 Dec 2022 AA Full accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
12 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 417
06 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
29 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
20 Jan 2020 AP03 Appointment of Mr Neil Bernard Stuart Grimson as a secretary on 10 January 2020
17 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 SH08 Change of share class name or designation
23 Dec 2019 PSC01 Notification of Andrew Leaver as a person with significant control on 12 December 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 375
23 Dec 2019 PSC04 Change of details for Mr Neil Graham Avery as a person with significant control on 12 December 2019
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018