BRH 2 LIMITED - CHESTERFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type micro entity. 2022-10-27 View Report
Change of name. Description: Company name changed blue ribbon holdings 2 LIMITED\certificate issued on 09/02/22. 2022-02-09 View Report
Gazette. Gazette filings brought up to date. 2022-01-18 View Report
Accounts. Accounts type micro entity. 2022-01-16 View Report
Confirmation statement. Statement with no updates. 2022-01-16 View Report
Gazette. Gazette notice compulsory. 2022-01-04 View Report
Confirmation statement. Statement with updates. 2021-01-20 View Report
Accounts. Accounts type micro entity. 2021-01-11 View Report
Address. Change date: 2020-05-13. Old address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England. New address: Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ. 2020-05-13 View Report
Persons with significant control. Change date: 2020-02-12. Psc name: Mr Paul James Carter. 2020-02-14 View Report
Officers. Termination date: 2020-02-12. Officer name: Anthony James Hill. 2020-02-12 View Report
Persons with significant control. Psc name: Anthony James Hill. Cessation date: 2020-02-12. 2020-02-12 View Report
Address. New address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ. Change date: 2020-02-12. Old address: Dunston Innovation Centre Dunston Road Chesterfield S41 8NG United Kingdom. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type micro entity. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2019-01-31 View Report
Accounts. Accounts type micro entity. 2018-10-23 View Report
Officers. Termination date: 2018-08-02. Officer name: Gfs Corporate Director Ii Limited. 2018-08-22 View Report
Persons with significant control. Notification date: 2018-08-02. Psc name: Paul James Carter. 2018-08-22 View Report
Persons with significant control. Notification date: 2018-08-02. Psc name: Anthony James Hill. 2018-08-22 View Report
Persons with significant control. Psc name: Gallium Pe Depositary. Cessation date: 2018-08-02. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2018-01-30 View Report
Persons with significant control. Psc name: Anthony James Hill. Cessation date: 2017-05-19. 2017-10-10 View Report
Persons with significant control. Psc name: Paul James Carter. Cessation date: 2017-05-19. 2017-10-10 View Report
Persons with significant control. Psc name: Gallium Pe Depositary. Notification date: 2017-05-19. 2017-10-10 View Report
Officers. Appointment date: 2017-03-16. Officer name: Gfs Corporate Director Ii Limited. 2017-03-23 View Report
Incorporation. Capital: GBP 100 2017-01-19 View Report