Advanced company searchLink opens in new window

PHILIPPE BRIAND LIMITED

Company number 06656608

Filter by category

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 Jul 2014 AD04 Register(s) moved to registered office address 60 Sydney Street London SW3 6PS
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 Jul 2013 CH01 Director's details changed for Philippe Briand on 26 July 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
26 Jul 2012 AD03 Register(s) moved to registered inspection location
26 Jul 2012 AD02 Register inspection address has been changed
07 Mar 2012 MG01 Duplicate mortgage certificatecharge no:2
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Philippe Briand on 25 July 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 AD01 Registered office address changed from 1 Gledhow Gardens London SW5 0BL on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Philippe Briand on 1 February 2010
15 Oct 2009 AR01 Annual return made up to 25 July 2009 with full list of shareholders
19 Feb 2009 88(3) Particulars of contract relating to shares
19 Feb 2009 88(2) Ad 29/10/08\gbp si 99@1=99\gbp ic 1/100\
29 Sep 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
18 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Aug 2008 288b Appointment terminated secretary athenaeum secretaries LIMITED