- Company Overview for BRH 1 LIMITED (10338447)
- Filing history for BRH 1 LIMITED (10338447)
- People for BRH 1 LIMITED (10338447)
- Charges for BRH 1 LIMITED (10338447)
- More for BRH 1 LIMITED (10338447)
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) |
---|---|---|---|
14 Feb 2020 | PSC04 | Change of details for Mr Paul James Carter as a person with significant control on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Anthony James Hill as a director on 12 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Anthony James Hill as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ on 12 February 2020 | |
01 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Oct 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
08 Sep 2018 | PSC01 | Notification of Anthony James Hill as a person with significant control on 2 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Gfs Corporate Director Ii Limited as a director on 2 August 2018 | |
08 Sep 2018 | PSC01 | Notification of Paul James Carter as a person with significant control on 2 August 2018 | |
07 Sep 2018 | PSC07 | Cessation of Gallium Pe Depositary Limited as a person with significant control on 2 August 2018 | |
30 Aug 2018 | PSC01 | Notification of Anthony James Hill as a person with significant control on 2 August 2018 | |
30 Aug 2018 | PSC01 | Notification of Paul James Carter as a person with significant control on 2 August 2018 | |
11 Aug 2018 | MR04 | Satisfaction of charge 103384470001 in full | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
01 Sep 2017 | PSC02 | Notification of Gallium Pe Depositary Limited as a person with significant control on 6 December 2016 | |
01 Sep 2017 | PSC07 | Cessation of Paul James Carter as a person with significant control on 6 December 2016 | |
21 Jul 2017 | MR01 | Registration of charge 103384470001, created on 14 July 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr James Hill on 27 February 2017 | |
22 Dec 2016 | AP02 | Appointment of Gfs Corporate Director Ii Limited as a director on 22 December 2016 | |
19 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-19
|