BRIGID INVESTMENTS NO.5 LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
15/10/2415 October 2024 | Termination of appointment of Yangshi Yu as a director on 2024-10-07 |
19/07/2419 July 2024 | Termination of appointment of Puneet Sharma as a director on 2024-07-11 |
19/07/2419 July 2024 | Termination of appointment of Jamie Graham Christmas as a director on 2024-07-11 |
18/07/2418 July 2024 | Appointment of Genevieve Beverley Tara Madden as a director on 2024-07-15 |
18/07/2418 July 2024 | Termination of appointment of Robert James Newton as a director on 2024-07-10 |
18/07/2418 July 2024 | Termination of appointment of Andrew John Truscott as a director on 2024-07-10 |
18/07/2418 July 2024 | Appointment of Colin Charles Hasler as a director on 2024-07-10 |
15/04/2415 April 2024 | Accounts for a small company made up to 2023-03-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
25/09/2325 September 2023 | Termination of appointment of James Haydn Abbott as a director on 2023-09-08 |
25/09/2325 September 2023 | Appointment of Mr Andrew John Truscott as a director on 2023-09-25 |
31/03/2331 March 2023 | Termination of appointment of Niamh Ann Mcbreen as a director on 2023-03-31 |
27/03/2327 March 2023 | Appointment of Mr James Haydn Abbott as a director on 2023-03-27 |
24/03/2324 March 2023 | Appointment of Puneet Sharma as a director on 2023-03-24 |
24/03/2324 March 2023 | Appointment of Robert Newton as a director on 2023-03-24 |
24/03/2324 March 2023 | Termination of appointment of Warren Lee as a director on 2023-03-24 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-10-27 |
31/10/2231 October 2022 | Registration of charge 131881220007, created on 2022-10-28 |
01/10/221 October 2022 | Accounts for a small company made up to 2022-03-31 |
29/09/2229 September 2022 | Appointment of Mr Jamie Graham Christmas as a director on 2022-09-26 |
29/04/2229 April 2022 | Registration of charge 131881220005, created on 2022-04-29 |
16/02/2216 February 2022 | Appointment of Ms Niamh Ann Mcbreen as a director on 2022-02-16 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with updates |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-01-26 |
31/01/2231 January 2022 | Registration of charge 131881220004, created on 2022-01-28 |
19/01/2219 January 2022 | Termination of appointment of Alex Cheasty Kornman as a director on 2022-01-17 |
19/01/2219 January 2022 | Termination of appointment of Andrew Joseph Dunne as a director on 2022-01-17 |
25/11/2125 November 2021 | Termination of appointment of Mark Dening Bradshaw as a director on 2021-11-24 |
01/11/211 November 2021 | Registration of charge 131881220003, created on 2021-10-29 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-10-21 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-27 |
02/08/212 August 2021 | Registration of charge 131881220002, created on 2021-07-30 |
22/07/2122 July 2021 | Director's details changed for Mr Mark Dening Bradshaw on 2021-07-21 |
22/07/2122 July 2021 | Director's details changed for Mr Andrew Joseph Dunne on 2021-07-21 |
22/07/2122 July 2021 | Director's details changed for Mr Alex Cheasty Kornman on 2021-07-21 |
22/07/2122 July 2021 | Director's details changed for Alex Yew on 2021-07-21 |
22/07/2122 July 2021 | Director's details changed for Angenika Henriette Johanna Maria Kunne on 2021-07-21 |
22/07/2122 July 2021 | Director's details changed for Mr. David Richard Bradbury on 2021-07-21 |
13/07/2113 July 2021 | Certificate of change of name |
29/06/2129 June 2021 | Change of details for Brigid Investments Limited as a person with significant control on 2021-06-10 |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Resolutions |
17/06/2117 June 2021 | Memorandum and Articles of Association |
17/06/2117 June 2021 | ADOPT ARTICLES 21/05/2021 |
17/06/2117 June 2021 | ARTICLES OF ASSOCIATION |
10/06/2110 June 2021 | REGISTERED OFFICE CHANGED ON 10/06/2021 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD ENGLAND |
02/06/212 June 2021 | CURREXT FROM 28/02/2022 TO 31/03/2022 |
01/06/211 June 2021 | 21/05/21 STATEMENT OF CAPITAL GBP 101 |
28/05/2128 May 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD |
28/05/2128 May 2021 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ABELL |
28/05/2128 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN TONKISS |
28/05/2128 May 2021 | DIRECTOR APPOINTED ANGENIKA HENRIETTE JOHANNA MARIA KUNNE |
28/05/2128 May 2021 | DIRECTOR APPOINTED MR MARK DENING BRADSHAW |
28/05/2128 May 2021 | DIRECTOR APPOINTED MR ALEXANDER CHEASTY KORNMAN |
28/05/2128 May 2021 | DIRECTOR APPOINTED MR ANDREW JOSEPH DUNNE |
28/05/2128 May 2021 | DIRECTOR APPOINTED MR. DAVID RICHARD BRADBURY |
28/05/2128 May 2021 | REGISTERED OFFICE CHANGED ON 28/05/2021 FROM FOURTH FLOOR, 100 HOLDENHURST ROAD BOURNEMOUTH BH8 8AQ ENGLAND |
28/05/2128 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGID INVESTMENTS LIMITED |
28/05/2128 May 2021 | DIRECTOR APPOINTED ALEX YEW |
28/05/2128 May 2021 | CESSATION OF MCCARTHY & STONE RETIREMENT LIFEYSTYLES LIMITED AS A PSC |
21/05/2121 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131881220001 |
09/02/219 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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