BRANDLING DEVELOPMENTS LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-06-11 View Report
Address. Default address: PO Box 4385, 04675613: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2018-10-10. 2018-10-10 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-07-08 View Report
Gazette. Gazette notice compulsory. 2017-05-30 View Report
Accounts. Accounts type micro entity. 2016-12-31 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Address. Old address: Keel Row 7 the Watermark Metro Riverside Gateshead Tyne & Wear NE11 9SZ. New address: Fenholme House Cade Hill Road Stocksfield Northumberland NE43 7PB. Change date: 2015-05-20. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2014-11-30 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Officers. Officer name: Gillian Charnock Neal. 2014-03-04 View Report
Officers. Officer name: Melanie Douglas. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-11-30 View Report
Officers. Officer name: Sally Elphick. 2013-11-30 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Change date: 2010-02-24. Officer name: Dr Sally Jane Elphick. 2010-09-17 View Report
Gazette. Gazette filings brought up to date. 2010-07-10 View Report
Accounts. Accounts type total exemption small. 2010-07-08 View Report
Gazette. Gazette notice compulsary. 2010-04-06 View Report
Annual return. Legacy. 2009-06-29 View Report
Accounts. Accounts type total exemption small. 2009-04-27 View Report
Annual return. Legacy. 2008-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-07-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-05-30 View Report
Accounts. Accounts type total exemption small. 2008-03-31 View Report
Annual return. Legacy. 2007-03-30 View Report
Accounts. Accounts type total exemption small. 2007-01-07 View Report
Accounts. Accounts type total exemption small. 2006-10-24 View Report
Accounts. Accounts type total exemption small. 2006-04-13 View Report
Annual return. Legacy. 2006-03-27 View Report
Address. Description: Registered office changed on 01/03/06 from: keel row 7 the watermark metro riverside gateshead tyne and wear NE11 9SZ. 2006-03-01 View Report
Address. Description: Registered office changed on 01/03/06 from: 1-2 lansdowne terrace east gosforth newcastle upon tyne tyne and wear NE3 1HL. 2006-03-01 View Report
Annual return. Legacy. 2005-03-30 View Report
Officers. Description: Director resigned. 2004-11-15 View Report
Officers. Description: New director appointed. 2004-03-26 View Report
Officers. Description: New director appointed. 2004-03-26 View Report
Annual return. Legacy. 2004-03-26 View Report
Officers. Description: Director resigned. 2004-03-26 View Report
Officers. Description: Director resigned. 2004-03-26 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-11-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-11-12 View Report
Officers. Description: New director appointed. 2003-05-22 View Report
Officers. Description: New director appointed. 2003-05-22 View Report