Advanced company searchLink opens in new window

CHARLES BRAND LIMITED

Company number NI022465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
06 Dec 2011 TM02 Termination of appointment of Scott James Martin as a secretary
06 Dec 2011 AP03 Appointment of Mr Guy Abbi as a secretary
06 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
06 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
16 Sep 2010 AD01 Registered office address changed from Lagan House 19 Clarendon Road Clarendon Dock Belfast BT1 3BG on 16 September 2010
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Sep 2010 AP01 Appointment of Mr Colin Gerard Loughran as a director
01 Sep 2010 AP03 Appointment of Mr Scott James Martin as a secretary
01 Sep 2010 TM02 Termination of appointment of Declan Canavan as a secretary
01 Sep 2010 TM01 Termination of appointment of Charles Jenkins as a director
01 Sep 2010 TM01 Termination of appointment of John Lagan as a director
19 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Documents approved 03/08/2010
16 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
08 Dec 2009 CH01 Director's details changed for Mr Charles Gerard Jenkins on 16 October 2009
08 Dec 2009 CH03 Secretary's details changed for Declan Canavan on 16 October 2009
08 Dec 2009 CH01 Director's details changed for Mr John Patrick Kevin Lagan on 16 October 2009
27 Nov 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Sep 2009 371S(NI) 11/09/09 annual return shuttle
19 Sep 2008 371S(NI) 11/09/08 annual return shuttle
27 May 2008 296(NI) Change of dirs/sec
10 Feb 2008 AC(NI) 31/03/07 annual accts