- Company Overview for BRIT PARK LTD (02545086)
- Filing history for BRIT PARK LTD (02545086)
- People for BRIT PARK LTD (02545086)
- Charges for BRIT PARK LTD (02545086)
- More for BRIT PARK LTD (02545086)
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 Apr 2018 | CH01 | Director's details changed for Mr Karl Oram on 26 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Brian John Parker on 26 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Nigel Murning on 26 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Britannia House 16 Poole Hill Bournemouth Dorset BH2 5PS to 300 7th Floor, County Gates House Poole Road Poole Dorset BH12 1AZ on 27 March 2018 | |
12 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
29 Aug 2017 | CH01 | Director's details changed for Mr Graham Stuart on 29 August 2017 | |
29 Aug 2017 | CH03 | Secretary's details changed for Graham Stuart on 29 August 2017 | |
04 Feb 2017 | MR04 | Satisfaction of charge 025450860001 in full | |
29 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
01 Aug 2016 | MR01 | Registration of charge 025450860002, created on 28 July 2016 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
02 Nov 2015 | TM01 | Termination of appointment of Paul Jonathan Gallagher as a director on 30 September 2015 | |
04 Sep 2015 | AA01 | Change of accounting reference date | |
04 Mar 2015 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
13 Mar 2014 | AP01 | Appointment of Mr Nigel Murning as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Karl Oram as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Brian Parker as a director | |
10 Mar 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 |