- 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) |
---|---|---|---|
09 Oct 2015 | CH01 | Director's details changed for Mr Derek Andrew Kelly on 9 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mr Robert John Crossland on 9 October 2015 | |
09 Oct 2015 | CH03 | Secretary's details changed for Mr Derek Andrew Kelly on 9 October 2015 | |
31 Jul 2015 | AA | Full accounts made up to 5 April 2015 | |
06 May 2015 | MA | Memorandum and Articles of Association | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | MR01 | Registration of charge 055781650002, created on 4 February 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Falcon House 115-123 Staines Road Hounslow TW3 3LL to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 15 January 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Robert John Crossland as a director on 11 December 2014 | |
15 Jan 2015 | AP03 | Appointment of Mr Derek Andrew Kelly as a secretary on 11 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Derek Andrew Kelly as a director on 11 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Paul Andrew Atkin as a director on 12 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Mandy Jane Payne as a director on 12 December 2014 | |
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 October 2014
|
|
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | SH02 | Sub-division of shares on 2 October 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2013 | CH01 | Director's details changed for Dr Paul Andrew Atkin on 1 November 2013 | |
18 Nov 2013 | AP01 | Appointment of Ms Mandy Jane Payne as a director | |
08 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders |