Advanced company searchLink opens in new window

BRAND PHOENIX LIMITED

Company number 04195741

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,800
30 Jun 2015 TM01 Termination of appointment of Richard Michael Howard as a director on 18 March 2015
30 Jun 2015 AP01 Appointment of Mr Arthur William Richmond as a director on 18 March 2015
15 Aug 2014 AA Accounts for a small company made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,800
09 Jun 2014 MR01 Registration of charge 041957410004
29 Jan 2014 TM01 Termination of appointment of Stephen Barton as a director
19 Aug 2013 AA Accounts for a small company made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
26 Jun 2013 ANNOTATION Rectified AP01 was removed from the register on 09/08/2013 as it was invalid
10 Jun 2013 TM02 Termination of appointment of Gregory Wilkins as a secretary
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
17 Oct 2012 AP03 Appointment of Mr Gregory John Wilkins as a secretary
09 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Stephen Wayne Rosser on 6 July 2012
06 Jul 2012 CH01 Director's details changed for Mr Gregory John Wilkins on 6 July 2012
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Feb 2012 AD01 Registered office address changed from , the Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD on 13 February 2012
13 Feb 2012 TM02 Termination of appointment of Auker Hutton Limited as a secretary
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
10 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Stephen Barton on 1 July 2010
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1