Advanced company searchLink opens in new window

AT BRIT HOLDINGS LIMITED

Company number 08305240

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)
15 Nov 2013 AA Group of companies' accounts made up to 1 June 2013
13 Mar 2013 AP04 Appointment of A G Secretarial Limited as a secretary
13 Mar 2013 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 13 March 2013
13 Mar 2013 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary
16 Jan 2013 AP01 Appointment of Andrew Clifford as a director
16 Jan 2013 AP01 Appointment of Mr Kevin Roger Georgel as a director
16 Jan 2013 AP01 Appointment of Glenn Pearson as a director
16 Jan 2013 AP01 Appointment of Dr Jonathan David Paveley as a director
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 453,773.93
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2013 SH02 Sub-division of shares on 20 December 2012
11 Jan 2013 SH08 Change of share class name or designation
19 Dec 2012 AP01 Appointment of Gerardus Johannes Schipper as a director
19 Dec 2012 AP01 Appointment of Mr. Gerald (Liam) Porter Strong as a director
19 Dec 2012 AP01 Appointment of Lee Scott Millstein as a director
18 Dec 2012 TM01 Termination of appointment of Paul Newcombe as a director
27 Nov 2012 CERTNM Company name changed at brit equityco LIMITED\certificate issued on 27/11/12
  • CONNOT ‐
23 Nov 2012 AA01 Current accounting period shortened from 30 November 2013 to 31 May 2013
23 Nov 2012 NEWINC Incorporation