SIXTON-BREND GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Richard Percival Brend as a director on 2025-06-11

View Document

16/06/2516 June 2025 Appointment of Christina Jane Sixton-Brend as a director on 2025-06-11

View Document

16/06/2516 June 2025 Appointment of Noah Thomas Sixton-Brend as a director on 2025-06-11

View Document

16/06/2516 June 2025 Notification of Christina Jane Sixton-Brend as a person with significant control on 2025-06-11

View Document

16/06/2516 June 2025 Notification of Noah Thomas Sixton-Brend as a person with significant control on 2025-06-11

View Document

16/06/2516 June 2025 Cessation of Richard Percival Brend as a person with significant control on 2025-06-11

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-06-10

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

25/02/2525 February 2025 Change of details for Mr Richard Percival Brend as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Richard Percival Brend on 2025-02-25

View Document

25/02/2525 February 2025 Incorporation

View Document

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

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