Advanced company searchLink opens in new window

BRANDRAPPORT LIMITED

Company number 01828734

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)
17 Jul 2014 TM01 Termination of appointment of George Keith Pinner as a director on 1 July 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,828
05 Nov 2013 AA Full accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
11 Dec 2012 AA Full accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 31 March 2011
03 Mar 2011 TM01 Termination of appointment of Xavier Quattrocchi Oubradous as a director
03 Mar 2011 TM01 Termination of appointment of Roland Giscard D'estaing as a director
09 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 31 March 2010
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
13 Jul 2010 AD01 Registered office address changed from Albury House the Street Albury Guildford Surrey GU5 9AE on 13 July 2010
19 Apr 2010 TM01 Termination of appointment of Mark Bullingham as a director
23 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Roland Giscard D'estaing on 28 January 2010
23 Feb 2010 CH01 Director's details changed for Robert Duncan Stephen Pope on 28 January 2010
23 Feb 2010 CH01 Director's details changed for Marie Irene Jane Still on 28 January 2010
18 Feb 2010 CH01 Director's details changed for Andrew Dominic Kenny on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Mark William Bullingham on 1 December 2009
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Oct 2009 AA Full accounts made up to 31 March 2009
30 Apr 2009 288b Appointment terminated director david currie
27 Feb 2009 363a Return made up to 28/01/09; full list of members
25 Feb 2009 AUD Auditor's resignation