- Company Overview for BNRG IOW LIMITED (08258424)
- Filing history for BNRG IOW LIMITED (08258424)
- People for BNRG IOW LIMITED (08258424)
- Charges for BNRG IOW LIMITED (08258424)
- More for BNRG IOW LIMITED (08258424)
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) |
---|---|---|---|
08 Sep 2015 | AP02 | Appointment of Ocs Services Limited as a director on 7 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Nicholas Boyle as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 | |
17 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
30 May 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Nicholas Boyle on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 | |
25 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
25 Apr 2014 | SH02 | Sub-division of shares on 31 March 2014 | |
13 Mar 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 | |
01 Nov 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
08 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
07 Mar 2013 | TM01 | Termination of appointment of Neil Holman as a director | |
07 Mar 2013 | TM01 | Termination of appointment of David Maguire as a director | |
07 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Hulatt as a director | |
07 Mar 2013 | AP01 |
Appointment of Nicholas Boyle as a director on 20 February 2013
|