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)
25 May 2011 AP01 Appointment of Mrs Catharina (Carina) Gous as a director
10 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement on share purchase 20/04/2010
23 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Jun 2010 AP01 Appointment of Mr Richard Michael Howard as a director
12 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Stephen Barton on 1 October 2009
12 May 2010 CH04 Secretary's details changed for Auker Hutton Limited on 1 October 2009
12 May 2010 CH01 Director's details changed for Mr Oliver Richard Moore on 1 October 2009
30 Apr 2010 SH03 Purchase of own shares.
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 06/04/09; full list of members
07 Apr 2009 287 Registered office changed on 07/04/2009 from, auker hutton the stables, little coldharbour farm,, tong lane, lamberhurst, tunbridge wells, kent, TN3 8AD
06 Apr 2009 288c Director's change of particulars / stephen barton / 27/01/2009
06 Apr 2009 288c Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from, auker hutton the stables little coldharbour farm, tong lane lamberhurst, tunbridge wells, kent, TN3 8AD
30 Sep 2008 288c Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from, auker hutton mls business centre, century place lamberts road, tunbridge wells, kent, TN2 3EH
17 Apr 2008 363a Return made up to 06/04/08; full list of members
21 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Jun 2007 88(2)R Ad 16/10/06--------- £ si 180@1
18 Jun 2007 88(2)R Ad 16/10/06--------- £ si 60@1