- Company Overview for BRANDS2LIFE LIMITED (03940462)
- Filing history for BRANDS2LIFE LIMITED (03940462)
- People for BRANDS2LIFE LIMITED (03940462)
- Charges for BRANDS2LIFE LIMITED (03940462)
- More for BRANDS2LIFE LIMITED (03940462)
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) |
---|---|---|---|
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Alexandra Louise Williams as a director on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Alan Richard Christopher Parker as a director on 24 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
15 Mar 2018 | CH01 | Director's details changed for Mr Armand Richard David on 3 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Daniel James Chappell on 3 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Alexandra Louise Williams on 1 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Timothy Stuart Spink on 9 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Adele Kathleen Mcintosh as a director on 14 December 2017 | |
04 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Robin Francis Keates Grainger as a director on 31 March 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
20 Jan 2017 | AP01 | Appointment of Mr Alan Richard Christopher Parker as a director on 9 January 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES to Brands2Life, 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 December 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Claire Rudall as a director on 1 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Nov 2015 | TM01 | Termination of appointment of Alex Pearmain as a director on 31 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of John Llewelyn Guy Sherwood Corbet as a director on 31 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Timothy Stuart Spink on 1 November 2010 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Timothy Stuart Spink on 1 January 2015 | |
28 Nov 2014 | AP01 | Appointment of Miss Adele Kathleen Mcintosh as a director on 1 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Andre Francois Pierre Labadie as a director on 1 November 2014 |