BRAND PHOENIX LIMITED



Company Documents

DateDescription
12/12/2312 December 2023 Registration of charge 041957410006, created on 2023-12-11

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Satisfaction of charge 2 in full

View Document

13/11/2313 November 2023 Satisfaction of charge 3 in full

View Document

13/11/2313 November 2023 Termination of appointment of Karen Salters as a director on 2023-10-26

View Document

13/11/2313 November 2023 Termination of appointment of Arthur William Richmond as a director on 2023-10-26

View Document

10/11/2310 November 2023 Cessation of Shs Group Ltd as a person with significant control on 2023-10-26

View Document

09/11/239 November 2023 Notification of Brandphoenix Holdings Limited as a person with significant control on 2023-10-26

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-09-30

View Document

01/03/231 March 2023 Registered office address changed from 1a Park Lawn Road Weybridge KT13 9EU England to 86-90 Paul Street London EC2A 4NE on 2023-03-01

View Document

31/01/2331 January 2023 Director's details changed for Mr Gregory John Wilkins on 2023-01-16

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-09-30

View Document

30/03/2230 March 2022 Registration of charge 041957410005, created on 2022-03-11

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

02/03/202 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TG ENGLAND

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR FRASER JOHN THORNTON

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN NATHAN

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANE

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILKINS / 11/09/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER MOORE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM OAK GREEN HOUSE 250-256 HIGH STREET DORKING SURREY RH4 1QT

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM
OAK GREEN HOUSE 250-256 HIGH STREET
DORKING
SURREY
RH4 1QT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR STEVEN NATHAN

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILKINS / 03/03/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILKINS / 12/03/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AMORY LANE / 27/07/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE ROSSER / 01/05/2014

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR CATHARINA GOUS

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MS KAREN SALTERS

View Document

02/07/152 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR ARTHUR WILLIAM RICHMOND

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041957410004

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARTON

View Document

01/07/131 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR GREGORY JOHN WILKINS

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY WILKINS

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MR GREGORY JOHN WILKINS

View Document

09/07/129 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE ROSSER / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN WILKINS / 06/07/2012

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM, THE STABLES LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY AUKER HUTTON LIMITED

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARTON / 01/07/2010

View Document

10/06/1110 June 2011 ADOPT ARTICLES 14/05/2011

View Document

10/06/1110 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/118 June 2011 ADOPT ARTICLES 14/05/2011

View Document

08/06/118 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document



27/05/1127 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/1127 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 1800

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS CATHARINA (CARINA) GOUS

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/06/1023 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ADOPT ARTICLES 20/04/2010

View Document

23/06/1023 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/1023 June 2010 AGREEMENT ON SHARE PURCHASE 20/04/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL HOWARD

View Document

12/05/1012 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD MOORE / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARTON / 01/10/2009

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009

View Document

30/04/1030 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM,, TONG LANE, LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM, TONG LANE, LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARTON / 27/01/2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS STEPHEN BARTON

View Document

06/04/096 April 2009 SECRETARY'S PARTICULARS AUKER HUTTON LIMITED

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, AUKER HUTTON THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE LAMBERHURST, TUNBRIDGE WELLS, KENT, TN3 8AD

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, AUKER HUTTON MLS BUSINESS CENTRE, CENTURY PLACE LAMBERTS ROAD, TUNBRIDGE WELLS, KENT, TN2 3EH

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: AUKER HUTTON THE STABLES LITTLE COLDHARBOUR FARM TONG LANE LAMBERHURST TUNBRIDGE WELLS KENT TN3 8AD

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

30/09/0830 September 2008 SECRETARY'S PARTICULARS AUKER HUTTON LIMITED

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/06/0715 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 1320 SHARES AT £1 09/12/04

View Document

16/02/0616 February 2006 NC INC ALREADY ADJUSTED 12/10/04

View Document

16/02/0616 February 2006 £ NC 1000/2300 12/10/0

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: C/O AUKER HUTTON, TEMPLE HOUSE, 34-36 HIGH STREET, SEVENOAKS KENT TN13 1JG

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0317 May 2003 RETURN MADE UP TO 06/04/03; CHANGE OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 06/04/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/05/02

View Document

15/04/0215 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company