BRG TWO LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 04/01/2017

View Document

04/01/174 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM GLENEAGLES HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 07/10/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 SAIL ADDRESS CREATED

View Document

28/01/1628 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 22/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/05/1523 May 2015 COMPANY NAME CHANGED PREMIER TELECOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/05/15

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071157740001

View Document

06/02/156 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

09/10/149 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071157740001

View Document

24/02/1424 February 2014 AUDITOR'S RESIGNATION

View Document

18/02/1418 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENCHLEY

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

14/06/1214 June 2012 AUDITOR'S RESIGNATION

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERS

View Document

02/02/122 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER GUY BRENCHLEY

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED PARKACRE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/06/10

View Document

28/06/1028 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RIDGE / 21/01/2010

View Document

07/01/107 January 2010 07/01/10 STATEMENT OF CAPITAL GBP 100

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR ROBERT JAMES SANDERS

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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