BRAHM INTERMEDIATE HOLDCO 2 LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Appointment of Mrs Jeanette Leach as a director on 2024-12-09

View Document

18/12/2418 December 2024 Termination of appointment of Isaac Akintayo as a director on 2024-12-09

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/07/2418 July 2024 Termination of appointment of Andy Muir as a director on 2024-07-12

View Document

18/07/2418 July 2024 Appointment of Mr Isaac Akintayo as a director on 2024-07-12

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Termination of appointment of Annette Walker as a director on 2023-08-11

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Appointment of Mr Andy Muir as a director on 2021-10-28

View Document

09/11/219 November 2021 Termination of appointment of Mark William Grinonneau as a director on 2021-10-28

View Document

20/10/2120 October 2021 Termination of appointment of Wayne Michael Ashton as a director on 2021-10-14

View Document

20/10/2120 October 2021 Appointment of Ms Lesley Alison Mcgregor as a director on 2021-10-14

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/07/2012 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH RAWLINSON

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MELLO

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MS DEBORAH JANE RAWLINSON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPENCE

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR NEIL GEOFFREY WARD

View Document

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DAY

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL GRICE

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM MICHAEL SPENCE

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WARD

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURPIN

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR IAN JOHN MELLO

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS CHRISTINE WINSTANLEY

View Document

10/03/1510 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR NEIL KEITH GRICE

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS ANNETTE WALKER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANS

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MARK DAY

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM UNIT 3 THE STUDIOS CHORLEY OLD ROAD BOLTON BL1 4JU

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURPIN / 04/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUW CHRISTOPHER EVANS / 04/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HARTLEY / 04/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RODNEY HEMMING / 04/02/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR THOMAS JOHN EVANS

View Document

07/02/107 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC HEMMING

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR NEIL GEOFFREY WARD

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED TIMOTHY HUW CHRISTOPHER EVANS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED ERIC RODNEY HEMMING

View Document

09/07/089 July 2008 ADOPT MEM AND ARTS 19/06/2008

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 SECRETARY APPOINTED JANETTE MICHELE MILLER

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JEREMY PETER HARTLEY

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MICHAEL EDWARD COLLIER

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED RICHARD TURPIN

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED PIMCO 2739 LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

04/02/084 February 2008 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