BRAEBURN ESTATES (RETAIL) T2 LIMITED
Company number 11614969
- Company Overview for BRAEBURN ESTATES (RETAIL) T2 LIMITED (11614969)
- Filing history for BRAEBURN ESTATES (RETAIL) T2 LIMITED (11614969)
- People for BRAEBURN ESTATES (RETAIL) T2 LIMITED (11614969)
- More for BRAEBURN ESTATES (RETAIL) T2 LIMITED (11614969)
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) |
---|---|---|---|
10 Aug 2020 | TM02 | Termination of appointment of John Garwood as a secretary on 17 July 2020 | |
07 Aug 2020 | AP03 | Appointment of Mr Oliver James Sebastian Tiernay as a secretary on 17 July 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Benjamin Hamilton Vickers as a director on 31 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Anthony James Sidney Jordan as a director on 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Clifford Thomas Bryant as a director on 31 March 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Clifford Thomas Bryant as a director on 29 January 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
20 Dec 2018 | AP01 | Appointment of Mr Mashood Ashraf as a director on 30 November 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Jeremy Martin Holmes as a director on 30 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Tariq Khalid a a Al-Abdulla as a director on 15 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Abdulla Al-Ajail as a director on 15 November 2018 | |
10 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
10 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-10
|