BRAND ROSS LIMITED

Guinea Lodge Guinea Lodge, Gillingham, SP8 5BS, Dorset, England
StatusACTIVE
Company No.05342952
CategoryPrivate Limited Company
Incorporated26 Jan 2005
Age19 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRAND ROSS LIMITED is an active private limited company with number 05342952. It was incorporated 19 years, 5 months, 9 days ago, on 26 January 2005. The company address is Guinea Lodge Guinea Lodge, Gillingham, SP8 5BS, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Ms Ann Louise Jeavon

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Nicholas Paul Hart

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Nicholas Paul Hart

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-01

Officer name: Mr Nicholas Paul Hart

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-07

Old address: 2 Newtown Road Newbury RG14 7BY England

New address: Guinea Lodge Bourton Gillingham Dorset SP8 5BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

Old address: 61 Bridge Street Bridge Street Kington HR5 3DJ England

New address: 2 Newtown Road Newbury RG14 7BY

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Nicholas Paul Hart

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-13

Officer name: Mr Nicholas Paul Hart

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-13

Psc name: Ms Ann Louise Jeavon

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-13

Psc name: Mr Nicholas Paul Hart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2022

Category: Address

Type: AD02

Old address: 3 Stour View Gillingham SP8 5BD England

New address: 3 Stour View Gillingham SP8 5BD

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2022

Category: Address

Type: AD02

Old address: 11 Galaxy House Greenham Business Park Greenham Thatcham Berkshire RG19 6HR England

New address: 3 Stour View Gillingham SP8 5BD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Apr 2022

Category: Address

Type: AD03

New address: 11 Galaxy House Greenham Business Park Greenham Thatcham Berkshire RG19 6HR

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Apr 2022

Category: Address

Type: AD03

New address: 11 Galaxy House Greenham Business Park Greenham Thatcham Berkshire RG19 6HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-13

Old address: Guinea Bourton Gillingham SP8 5BS England

New address: 61 Bridge Street Bridge Street Kington HR5 3DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: Brl Unit 2 the Mount Newtown Road Newbury Berkshire RG14 7BY

New address: Guinea Bourton Gillingham SP8 5BS

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: Unit 11 Galaxy House Greenham Business Park Greenham Thatcham Berkshire RG19 6HR England

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Jeavons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-30

Officer name: Mr Nicholas Paul Hart

Documents

View document PDF

Move registers to registered office company

Date: 02 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 02 Apr 2013

Category: Address

Type: AD02

Old address: 2 the Mount Newtown Road Newbury Berkshire RG14 7BY England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: Unit 8 Galaxy House Greenham Business Park Greenham Thatcham Berkshire RG19 6HR England

Documents

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 29 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-29

Officer name: Mrs Ann Louise Jeavons

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-16

Old address: Unit 12 Pudding Bag Lane Exton Oakham Rutland LE15 8BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Louise Jeavons

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Hart

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Hodgson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nichola Hart

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Hodgson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nichola Hart

Documents

View document PDF

Move registers to sail company

Date: 30 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate director company with change date

Date: 29 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-31

Officer name: Fletcher Kennedy Directors Ltd

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fletcher Kennedy Directors Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed fletcher kennedy directors LTD

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ann jeavons

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from 8 galaxy house new greenham park thatcham berkshire RG19 6HR england

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed serafina trading LTD\certificate issued on 04/11/08

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from 2 the mount, newtown road newbury berkshire RG14 7BY

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5578F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06096266
Status:ACTIVE
Category:Private Limited Company

GHL BROKER LIMITED

C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09158831
Status:ACTIVE
Category:Private Limited Company

NUMBER 14 LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08929115
Status:ACTIVE
Category:Private Limited Company

ONE BAR LIMITED

THAMES HOUSE,SITTINGBOURNE,ME10 4BJ

Number:08068727
Status:ACTIVE
Category:Private Limited Company

ORION SECURITY PRINT LIMITED

FIRST AVENUE WESTFIELD TRADING ESTATE,BATH,BA3 4BS

Number:02424393
Status:ACTIVE
Category:Private Limited Company

REDBAZE LIMITED

1 HILLSIDE GARDENS,LONDON,E17 3RH

Number:09244348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source