- Company Overview for BRAND PROPERTY LIMITED (11015716)
- Filing history for BRAND PROPERTY LIMITED (11015716)
- People for BRAND PROPERTY LIMITED (11015716)
- Charges for BRAND PROPERTY LIMITED (11015716)
- More for BRAND PROPERTY LIMITED (11015716)
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) |
---|---|---|---|
13 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from 10 Third Cross Road Twickenham Middlesex TW2 5DU United Kingdom to C/O Property Accounts 49 Pell Street Reading RG1 2NX on 13 June 2019 | |
10 Jun 2019 | MR01 | Registration of charge 110157160007, created on 7 June 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
11 Oct 2018 | MR01 | Registration of charge 110157160006, created on 20 September 2018 | |
26 Sep 2018 | MR01 | Registration of charge 110157160005, created on 20 September 2018 | |
20 Jul 2018 | MR01 | Registration of charge 110157160004, created on 5 July 2018 | |
17 Jul 2018 | MR01 | Registration of charge 110157160003, created on 5 July 2018 | |
21 Feb 2018 | MR01 | Registration of charge 110157160002, created on 31 January 2018 | |
19 Feb 2018 | MR01 | Registration of charge 110157160001, created on 31 January 2018 | |
31 Oct 2017 | PSC04 | Change of details for Mr Michael Christopher Dominc Bovill as a person with significant control on 17 October 2017 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|