BRAND HARBOUR LTD

07768720
LITTLE MEAD HOLLINGDON NR SOULBURY BUCKINGHAMSHIRE LU7 0DN

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 9 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 10 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 10 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 accounts Annual Accounts 10 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 officers Change of particulars for director (Mr Jonathan David Welch) 2 Buy now
11 Sep 2019 officers Change of particulars for director (Mr Jonathan David Welch) 2 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 14 Buy now
22 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2017 officers Change of particulars for director (Mr Jonathan David Welch) 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2017 officers Change of particulars for director (Mr Jonathan David Welch) 2 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 5 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 accounts Annual Accounts 6 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
02 Sep 2013 officers Change of particulars for director (Mr Nicholas Shaun Woodward) 2 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Nicholas Shaun Woodward) 2 Buy now
28 May 2013 accounts Annual Accounts 7 Buy now
08 Apr 2013 officers Change of particulars for director (Mr Nicholas Shaun Woodward Harris) 2 Buy now
26 Sep 2012 officers Change of particulars for director (Mr Nicholas Shaun Woodward Harris) 2 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
21 Sep 2012 officers Change of particulars for director (Mr Nicholas Shaun Woodward Harris) 2 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 capital Return of Allotment of shares 3 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 officers Appointment of director (Mr Nicholas Shaun Woodward Harris) 2 Buy now
09 Sep 2011 incorporation Incorporation Company 20 Buy now