- Company Overview for BRIMMOND GROUP HOLDINGS LIMITED (SC710798)
- Filing history for BRIMMOND GROUP HOLDINGS LIMITED (SC710798)
- People for BRIMMOND GROUP HOLDINGS LIMITED (SC710798)
- Charges for BRIMMOND GROUP HOLDINGS LIMITED (SC710798)
- More for BRIMMOND GROUP HOLDINGS LIMITED (SC710798)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Nov 2024 | RP04AP01 | Second filing for the appointment of Mr Kerr Watson as a director | |
18 Nov 2024 | AP01 |
Appointment of Mr Kerr Watson as a director on 18 November 2024
|
|
10 Oct 2024 | CH04 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 1 October 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
28 Mar 2024 | TM01 | Termination of appointment of Stewart George Findlay as a director on 20 March 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
21 Jul 2022 | AP01 | Appointment of Mr Nigel John Jenkins as a director on 19 July 2022 | |
18 May 2022 | SH01 |
Statement of capital following an allotment of shares on 10 May 2022
|
|
17 May 2022 | MA | Memorandum and Articles of Association | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | SH08 | Change of share class name or designation | |
11 May 2022 | MR01 | Registration of charge SC7107980001, created on 4 May 2022 | |
29 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-29
|