- Company Overview for BRANTONES 2017 LTD (10579778)
- Filing history for BRANTONES 2017 LTD (10579778)
- People for BRANTONES 2017 LTD (10579778)
- Charges for BRANTONES 2017 LTD (10579778)
- More for BRANTONES 2017 LTD (10579778)
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) |
---|---|---|---|
27 Sep 2019 | MR01 | Registration of charge 105797780002, created on 23 September 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
18 Jul 2018 | AD01 | Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport PR9 0PG England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 18 July 2018 | |
31 May 2018 | PSC01 | Notification of Christopher Ashley Jones as a person with significant control on 1 May 2018 | |
31 May 2018 | PSC07 | Cessation of Jennifer Ward George as a person with significant control on 1 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Guy Whinfield Bosanko as a director on 31 August 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | PSC01 | Notification of Jennifer Ward George as a person with significant control on 31 August 2017 | |
27 Sep 2017 | PSC07 | Cessation of Guy Whinfield Bosanko as a person with significant control on 31 August 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Guy Whinfield Bosanko as a director on 31 August 2017 | |
27 Jul 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 July 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Guy Winfield Bosanko on 28 March 2017 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|