- Company Overview for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- Filing history for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- People for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- Charges for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- Registers for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- More for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
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) |
---|---|---|---|
05 Oct 2018 | PSC05 | Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 6 April 2016 | |
05 Oct 2018 | PSC05 | Change of details for a person with significant control | |
05 Oct 2018 | PSC02 | Notification of Optionis Midco Limited as a person with significant control on 6 April 2016 | |
04 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 October 2017 | |
04 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
06 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
06 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
16 Feb 2018 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
16 Feb 2018 | AD02 | Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
17 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
05 Sep 2017 | AA | Full accounts made up to 31 October 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Kevin John Budge as a director on 22 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Robert John Crossland as a director on 22 December 2016 | |
07 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 | |
04 Jan 2017 | MR04 | Satisfaction of charge 055781650002 in full | |
03 Jan 2017 | MR01 | Registration of charge 055781650003, created on 22 December 2016 | |
15 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
21 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 | |
26 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2015 | SH08 | Change of share class name or designation | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AD02 | Register inspection address has been changed from C/O Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | |
09 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|