- Company Overview for BRIGID UK HOLDINGS LIMITED (13281359)
- Filing history for BRIGID UK HOLDINGS LIMITED (13281359)
- People for BRIGID UK HOLDINGS LIMITED (13281359)
- Charges for BRIGID UK HOLDINGS LIMITED (13281359)
- More for BRIGID UK HOLDINGS LIMITED (13281359)
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 Apr 2022 | SH19 |
Statement of capital on 12 April 2022
|
|
12 Apr 2022 | SH20 | Statement by Directors | |
12 Apr 2022 | CAP-SS | Solvency Statement dated 11/04/22 | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | TM01 | Termination of appointment of David Richard Bradbury as a director on 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
16 Feb 2022 | AP01 | Appointment of Ms Niamh Ann Mcbreen as a director on 16 February 2022 | |
04 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 26 January 2022
|
|
19 Jan 2022 | TM01 | Termination of appointment of Alex Cheasty Kornman as a director on 17 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Andrew Joseph Dunne as a director on 17 January 2022 | |
25 Nov 2021 | TM01 | Termination of appointment of Mark Dening Bradshaw as a director on 24 November 2021 | |
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 21 October 2021
|
|
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 27 July 2021
|
|
22 Jul 2021 | CH01 | Director's details changed for Alex Yew on 21 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr. David Richard Bradbury on 21 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Angenika Henriette Johanna Maria Kunne on 21 July 2021 | |
17 Jun 2021 | MA | Memorandum and Articles of Association | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 18 Riversway Business Village Navigation Way Preston PR2 2YP on 10 June 2021 | |
01 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 19 May 2021
|
|
28 May 2021 | TM02 | Termination of appointment of Helen Louise Everitt as a secretary on 21 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Oliver James Bradley as a director on 7 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Andrew Joseph Dunne as a director on 7 May 2021 | |
20 May 2021 | MR01 | Registration of charge 132813590001, created on 19 May 2021 | |
30 Apr 2021 | RESOLUTIONS |
Resolutions
|