BRIGID INVESTMENTS NO.5 LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Yangshi Yu as a director on 2024-10-07

View Document

19/07/2419 July 2024 Termination of appointment of Puneet Sharma as a director on 2024-07-11

View Document

19/07/2419 July 2024 Termination of appointment of Jamie Graham Christmas as a director on 2024-07-11

View Document

18/07/2418 July 2024 Appointment of Genevieve Beverley Tara Madden as a director on 2024-07-15

View Document

18/07/2418 July 2024 Termination of appointment of Robert James Newton as a director on 2024-07-10

View Document

18/07/2418 July 2024 Termination of appointment of Andrew John Truscott as a director on 2024-07-10

View Document

18/07/2418 July 2024 Appointment of Colin Charles Hasler as a director on 2024-07-10

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-03-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of James Haydn Abbott as a director on 2023-09-08

View Document

25/09/2325 September 2023 Appointment of Mr Andrew John Truscott as a director on 2023-09-25

View Document

31/03/2331 March 2023 Termination of appointment of Niamh Ann Mcbreen as a director on 2023-03-31

View Document

27/03/2327 March 2023 Appointment of Mr James Haydn Abbott as a director on 2023-03-27

View Document

24/03/2324 March 2023 Appointment of Puneet Sharma as a director on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Robert Newton as a director on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Warren Lee as a director on 2023-03-24

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

31/10/2231 October 2022 Registration of charge 131881220007, created on 2022-10-28

View Document

01/10/221 October 2022 Accounts for a small company made up to 2022-03-31

View Document

29/09/2229 September 2022 Appointment of Mr Jamie Graham Christmas as a director on 2022-09-26

View Document

29/04/2229 April 2022 Registration of charge 131881220005, created on 2022-04-29

View Document

16/02/2216 February 2022 Appointment of Ms Niamh Ann Mcbreen as a director on 2022-02-16

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

31/01/2231 January 2022 Registration of charge 131881220004, created on 2022-01-28

View Document

19/01/2219 January 2022 Termination of appointment of Alex Cheasty Kornman as a director on 2022-01-17

View Document

19/01/2219 January 2022 Termination of appointment of Andrew Joseph Dunne as a director on 2022-01-17

View Document

25/11/2125 November 2021 Termination of appointment of Mark Dening Bradshaw as a director on 2021-11-24

View Document

01/11/211 November 2021 Registration of charge 131881220003, created on 2021-10-29

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

02/08/212 August 2021 Registration of charge 131881220002, created on 2021-07-30

View Document

22/07/2122 July 2021 Director's details changed for Mr Mark Dening Bradshaw on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Mr Andrew Joseph Dunne on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Mr Alex Cheasty Kornman on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Alex Yew on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Angenika Henriette Johanna Maria Kunne on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Mr. David Richard Bradbury on 2021-07-21

View Document

13/07/2113 July 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Change of details for Brigid Investments Limited as a person with significant control on 2021-06-10

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 ADOPT ARTICLES 21/05/2021

View Document

17/06/2117 June 2021 ARTICLES OF ASSOCIATION

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD ENGLAND

View Document

02/06/212 June 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

01/06/211 June 2021 21/05/21 STATEMENT OF CAPITAL GBP 101

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN ABELL

View Document

28/05/2128 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TONKISS

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED ANGENIKA HENRIETTE JOHANNA MARIA KUNNE

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR MARK DENING BRADSHAW

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR ALEXANDER CHEASTY KORNMAN

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR ANDREW JOSEPH DUNNE

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR. DAVID RICHARD BRADBURY

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM FOURTH FLOOR, 100 HOLDENHURST ROAD BOURNEMOUTH BH8 8AQ ENGLAND

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGID INVESTMENTS LIMITED

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED ALEX YEW

View Document

28/05/2128 May 2021 CESSATION OF MCCARTHY & STONE RETIREMENT LIFEYSTYLES LIMITED AS A PSC

View Document

21/05/2121 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131881220001

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information