- Company Overview for BRADY CREDIT HOLDING LIMITED (04033263)
- Filing history for BRADY CREDIT HOLDING LIMITED (04033263)
- People for BRADY CREDIT HOLDING LIMITED (04033263)
- Charges for BRADY CREDIT HOLDING LIMITED (04033263)
- More for BRADY CREDIT HOLDING LIMITED (04033263)
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) |
---|---|---|---|
27 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
24 Apr 2017 | TM01 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 | |
08 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
24 Feb 2016 | AP01 | Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Desmond James Noctor as a director on 31 December 2015 | |
24 Feb 2016 | AP01 | Appointment of Martin Thorneycroft as a director on 31 December 2015 | |
03 Feb 2016 | TM02 | Termination of appointment of David George Carruthers as a secretary on 31 December 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from 71 Fenchurch Street 5th Floor London London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016 | |
21 Jan 2016 | CERTNM |
Company name changed raft (overseas) LIMITED\certificate issued on 21/01/16
|
|
21 Jan 2016 | CONNOT | Change of name notice | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
03 Feb 2015 | AP01 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 13 July 2014 with full list of shareholders | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
13 Nov 2012 | TM01 | Termination of appointment of Keith Stonell as a director | |
13 Nov 2012 | AP01 | Appointment of Mr Desmond James Noctor as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
23 May 2012 | AUD | Auditor's resignation |