BRANDRISKS GROUP LIMITED
Status | ACTIVE |
Company No. | 05556411 |
Category | Private Limited Company |
Incorporated | 07 Sep 2005 |
Age | 18 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRANDRISKS GROUP LIMITED is an active private limited company with number 05556411. It was incorporated 18 years, 8 months, 25 days ago, on 07 September 2005. The company address is Eca Court Eca Court, Sevenoaks, TN13 1DU, Kent.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Terence David Foreman
Documents
Appoint person secretary company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-01
Officer name: Mr Terence David Foreman
Documents
Termination secretary company with name termination date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-31
Officer name: Martyn James Burnley
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn James Burnley
Termination date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts amended with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 13 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-28
Officer name: Mr Martyn James Burnley
Documents
Termination secretary company with name termination date
Date: 13 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-28
Officer name: Diane Bromley
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn James Burnley
Appointment date: 2017-11-03
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: Paul Philip Guiry
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: Richard David Forrest-Smith
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Forrest-Smith
Appointment date: 2016-08-26
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-26
Officer name: Philip Keith Scarrett
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Paul Philip Guiry
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Stewart Brown
Termination date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Diane Bromley
Appointment date: 2015-06-26
Documents
Termination secretary company with name termination date
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-26
Officer name: Cs Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: Esca House 34 Palace Court London W2 4HY
New address: Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
Change date: 2015-03-02
Documents
Resolution
Date: 06 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Appoint corporate secretary company with name date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cs Secretaries Limited
Appointment date: 2014-09-29
Documents
Termination secretary company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-29
Officer name: Elemental Cosec Limited
Documents
Accounts with accounts type dormant
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint corporate secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Elemental Cosec Limited
Documents
Termination secretary company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elemental Cosec Limited
Documents
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Hudson
Documents
Appoint corporate secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Elemental Cosec Limited
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type full
Date: 29 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Roger William Hudson
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Keith Scarrett
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Burnley
Documents
Termination secretary company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Burnley
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Appoint person director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn James Burnley
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Luxton
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Ritchie
Documents
Appoint person secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martin Burnley
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-10
Old address: 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD United Kingdom
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Ritchie
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Carolyn Ritchie
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Miles Malcolm Ritchie
Documents
Accounts with accounts type full
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Oct 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed roger stewart brown
Documents
Legacy
Date: 01 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 01/08/2009 from 16 little park farm road segensworth west fareham hampshire PO15 5TD
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director william richard adamson logged form
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william adamson
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Resolution
Date: 01 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 23 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/12/05--------- £ si 59900@1=59900 £ ic 2/59902
Documents
Legacy
Date: 03 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 21/11/05 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
99 CHESTER ROAD,SUTTON COLDFIELD,B74 2HE
Number: | 11641243 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOLDCREST CLOSE,WEYMOUTH,DT3 5QS
Number: | 06947633 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 GREENHILL PRINCE ARTHUR ROAD,LONDON,NW3 5UA
Number: | 04819127 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREENS,WALLINGTON,SM6 0RT
Number: | 03659750 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURE BUILDING CONTRACTORS LIMITED
LEIGH CREST TEIGN VILLAGE,NEWTON ABBOT,TQ13 9QJ
Number: | 06237904 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS, CARROLL SPECIAL RISKS LIMITED
PENDRAGON HOUSE,CAERPHILLY,CF83 1XX
Number: | 09098058 |
Status: | ACTIVE |
Category: | Private Limited Company |