- Company Overview for CHARLES BRAND LIMITED (NI022465)
- Filing history for CHARLES BRAND LIMITED (NI022465)
- People for CHARLES BRAND LIMITED (NI022465)
- Charges for CHARLES BRAND LIMITED (NI022465)
- More for CHARLES BRAND LIMITED (NI022465)
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
|
|
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 |