AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 20th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/17
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 18th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/11/17
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/01/21
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 28th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/14
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/14
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 9th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 8th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/14
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 26th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/14
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/14 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 16th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/02/06
|
capital |
|
AD01 |
Address change date: 2015/02/06. New Address: Unit 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ. Previous address: Blue Bridge Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS
filed on: 6th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/01/14 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/02/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 28th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/01/14 with full list of members
filed on: 22nd, January 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
2013/01/07 - the day director's appointment was terminated
filed on: 7th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/07.
filed on: 7th, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 15th, March 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed brendan bermingham group holdings LIMITEDcertificate issued on 31/01/12
filed on: 31st, January 2012
|
change of name |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/01/14 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012/01/30 director's details were changed
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012/01/16
filed on: 16th, January 2012
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, January 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 19th, April 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/04/19
filed on: 19th, April 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2011/02/22
filed on: 4th, April 2011
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, March 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/03/28
filed on: 28th, March 2011
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2011
|
incorporation |
|