- Company Overview for BRANDSHIELD SYSTEMS PLC (02956279)
- Filing history for BRANDSHIELD SYSTEMS PLC (02956279)
- People for BRANDSHIELD SYSTEMS PLC (02956279)
- Charges for BRANDSHIELD SYSTEMS PLC (02956279)
- More for BRANDSHIELD SYSTEMS PLC (02956279)
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) |
---|---|---|---|
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
26 Apr 2017 | AP01 | Appointment of Christian Schaffalitzky De Muckadell as a director on 12 April 2017 | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
06 Apr 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
09 Mar 2017 | CC04 | Statement of company's objects | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Konrad Patrick Legg as a director on 27 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of David Craig Ovadia as a director on 27 October 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Christopher John Cleverly as a director on 15 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
11 Feb 2016 | SH02 | Sub-division of shares on 30 October 2015 | |
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
11 Jan 2016 | AP01 | Appointment of Christopher John Cleverly as a director on 16 December 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 3 Harrington Way Warspite Road Woolwich London SE18 5NU to Hyde Park House 5 Manfred Road London SW15 2RS on 30 November 2015 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | CERTNM |
Company name changed coburg group PLC\certificate issued on 29/09/15
|
|
08 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-09-08
|
|
07 Sep 2015 | MA | Memorandum and Articles of Association | |
09 Mar 2015 | TM01 | Termination of appointment of Jeremy Stephen Philip Maynard as a director on 6 March 2015 |