(AD01) New registered office address C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP. Change occurred on Saturday 26th August 2023. Company's previous address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England.
filed on: 26th, August 2023
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2022 (was Friday 31st March 2023).
filed on: 16th, May 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 30th September 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On Friday 1st October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th September 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change occurred on Thursday 17th December 2020. Company's previous address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 30th September 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to Saturday 30th June 2018 (was Sunday 30th September 2018).
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 27th, September 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th September 2018.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th September 2018.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th September 2018.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2018. Originally it was Saturday 31st March 2018
filed on: 20th, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Change occurred on Sunday 20th May 2018. Company's previous address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England.
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 26th, October 2017
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 26th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 26th October 2017
filed on: 26th, October 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th October 2017.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on Wednesday 11th October 2017. Company's previous address: Waterways Caravan Park Reculver Lane Herne Bay Kent CT6 6st.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(15 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, November 2015
| resolution
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th October 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 26th June 2012 from Ranksborough Hall Langham Oakham Rutland LE15 7JR
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th October 2011
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th October 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(20 pages)
|
(CH01) On Monday 26th October 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th October 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2009
filed on: 28th, August 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 4th February 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed brmco (161) LIMITEDcertificate issued on 01/03/08
filed on: 23rd, February 2008
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/02/08 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/08 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 18th February 2008. Value of each share 1 £, total number of shares: 2.
filed on: 20th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Monday 18th February 2008. Value of each share 1 £, total number of shares: 2.
filed on: 20th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 20th February 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 20th February 2008 New secretary appointed;new director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 20th February 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 20th February 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 20th February 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 20th February 2008 New secretary appointed;new director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 20th February 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 20th February 2008 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|