SIXTON-BREND GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Termination of appointment of Richard Percival Brend as a director on 2025-06-11 |
16/06/2516 June 2025 | Appointment of Christina Jane Sixton-Brend as a director on 2025-06-11 |
16/06/2516 June 2025 | Appointment of Noah Thomas Sixton-Brend as a director on 2025-06-11 |
16/06/2516 June 2025 | Notification of Christina Jane Sixton-Brend as a person with significant control on 2025-06-11 |
16/06/2516 June 2025 | Notification of Noah Thomas Sixton-Brend as a person with significant control on 2025-06-11 |
16/06/2516 June 2025 | Cessation of Richard Percival Brend as a person with significant control on 2025-06-11 |
16/06/2516 June 2025 | Statement of capital following an allotment of shares on 2025-06-10 |
30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2025-04-28 |
25/02/2525 February 2025 | Change of details for Mr Richard Percival Brend as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Richard Percival Brend on 2025-02-25 |
25/02/2525 February 2025 | Incorporation |
25/02/2525 February 2025 | Registered office address changed from 30 Dudley Way Westward Ho Bideford Devon EX39 1XD United Kingdom to 4 Pebbleridge Road Westward Ho Bideford Devon EX39 1HN on 2025-02-25 |
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