- Company Overview for BR 3 YEAR LIMITED (11133624)
- Filing history for BR 3 YEAR LIMITED (11133624)
- People for BR 3 YEAR LIMITED (11133624)
- Charges for BR 3 YEAR LIMITED (11133624)
- Insolvency for BR 3 YEAR LIMITED (11133624)
- More for BR 3 YEAR LIMITED (11133624)
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) |
---|---|---|---|
28 Feb 2019 | PSC07 | Cessation of Berkeley Rutherford Limited as a person with significant control on 25 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Gary Paul Miller-Cheevers as a director on 25 February 2019 | |
28 Feb 2019 | PSC02 | Notification of Pequeta Ltd as a person with significant control on 25 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr. Paul Stephen Griffiths on 5 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
10 Jan 2019 | PSC02 | Notification of Berkeley Rutherford Limited as a person with significant control on 26 January 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 15 the Greenhouse Broadway Media City Uk Manchester M50 2EQ United Kingdom to Suite 2 6th Floor White Tower Media City Uk Manchester M50 2NT on 30 July 2018 | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|