- Company Overview for BRITISH ENGINES HOLDINGS LIMITED (15174271)
- Filing history for BRITISH ENGINES HOLDINGS LIMITED (15174271)
- People for BRITISH ENGINES HOLDINGS LIMITED (15174271)
- More for BRITISH ENGINES HOLDINGS LIMITED (15174271)
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) |
---|---|---|---|
30 Jul 2024 | AP01 | Appointment of Jonathan Charles Lamb as a director on 20 June 2024 | |
30 Jul 2024 | AP01 | Appointment of Mr Richard Dodd as a director on 20 June 2024 | |
11 Jun 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 October 2024 | |
10 Apr 2024 | CERTNM |
Company name changed timec 1860 LIMITED\certificate issued on 10/04/24
|
|
10 Apr 2024 | CONNOT | Change of name notice | |
28 Feb 2024 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 28 February 2024 | |
28 Feb 2024 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 27 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Anthony Guy Evans as a director on 27 February 2024 | |
28 Feb 2024 | PSC01 | Notification of Alexander Harold Lamb as a person with significant control on 27 February 2024 | |
28 Feb 2024 | AP01 | Appointment of Alexander Harold Lamb as a director on 27 February 2024 | |
28 Feb 2024 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 February 2024 | |
29 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-29
|