- Company Overview for BRANDRAPPORT LIMITED (01828734)
- Filing history for BRANDRAPPORT LIMITED (01828734)
- People for BRANDRAPPORT LIMITED (01828734)
- Charges for BRANDRAPPORT LIMITED (01828734)
- More for BRANDRAPPORT LIMITED (01828734)
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
|
|
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 |