- Company Overview for BROMPTON HOLDINGS LIMITED (SC062145)
- Filing history for BROMPTON HOLDINGS LIMITED (SC062145)
- People for BROMPTON HOLDINGS LIMITED (SC062145)
- Charges for BROMPTON HOLDINGS LIMITED (SC062145)
- More for BROMPTON HOLDINGS LIMITED (SC062145)
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) |
---|---|---|---|
11 May 2020 | AP01 | Appointment of Mr Desmond Smithwhite as a director on 30 April 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Neil Steven Morrison on 12 March 2020 | |
12 Mar 2020 | CH03 | Secretary's details changed for Hilary Erin Atkins Frisbie on 12 March 2020 | |
18 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Nov 2018 | PSC02 | Notification of Ois International Inspection Plc as a person with significant control on 6 April 2016 | |
01 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 May 2018 | AD01 | Registered office address changed from Oceaneering House Pitmedden Road Dyce Aberdeen AB21 0DP to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 May 2018 | |
18 May 2018 | AP03 | Appointment of Hilary Erin Atkins Frisbie as a secretary on 15 May 2018 | |
18 May 2018 | TM02 | Termination of appointment of Andrew David Jack Onley as a secretary on 15 May 2018 | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Michael Cheyne Leys as a director on 15 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr. Steven Cowie as a director on 9 December 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Michael Cheyne Leys as a director on 22 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Alexander Westwood as a director on 22 December 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
|