BRAND SAINTS LTD

Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey
StatusACTIVE
Company No.07565531
CategoryPrivate Limited Company
Incorporated16 Mar 2011
Age13 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRAND SAINTS LTD is an active private limited company with number 07565531. It was incorporated 13 years, 2 months, 6 days ago, on 16 March 2011. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jul 2022

Category: Address

Type: AD02

New address: The Studio Acorns Chatter Alley Dogmersfield Hampshire RG27 8SS

Old address: 8, Grove Farm the Street Crookham Village Fleet GU51 5RX England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Apr 2019

Category: Address

Type: AD02

Old address: Unit 4&5 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF England

New address: 8, Grove Farm the Street Crookham Village Fleet GU51 5RX

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-31

Officer name: Mr Hugh Westrope Bolland

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sophia Helen Harmer

Change date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-31

Officer name: Mr Stephen Philip Edmund Harmer

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophia Helen Harmer

Change date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marian Wendy Bolland

Cessation date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Apr 2017

Category: Address

Type: AD02

New address: Unit 4&5 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF

Old address: Unit 6 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2015

Category: Address

Type: AD02

New address: Unit 6 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF

Old address: Acorns Chatter Alley Dogmersfield Hook Hampshire RG27 8SS England

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Stephen Philip Edmund Harmer

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophia Helen Harmer

Change date: 2014-05-01

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Apr 2015

Category: Address

Type: AD03

New address: Acorns Chatter Alley Dogmersfield Hook Hampshire RG27 8SS

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Westrope Bolland

Change date: 2014-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sophia Helen Harmer

Change date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Move registers to sail company

Date: 02 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Westrope Bolland

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Philip Edmund Harmer

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mrs Sophia Helen Harmer

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Mrs Sophia Helen Harmer

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-01

Old address: the Old Sweet Shop 11 Brookwood Road London SW18 5BL England

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-24

Officer name: Mr Stephen Philip Edmund Harmer

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophia Helen Harmer

Change date: 2012-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-24

Officer name: Mr Hugh Westrope Bolland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARNET CURRY LIMITED

9 CHURCH HILL ROAD,HERTFORDSHIRE,EN4 8SY

Number:11555189
Status:ACTIVE
Category:Private Limited Company

FHJ PROPERTIES LIMITED

14 WILSON CRESCENT,BASINGSTOKE,RG21 6BD

Number:11804860
Status:ACTIVE
Category:Private Limited Company

ISB ONLINE LTD

OFFICE 7 35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:10353746
Status:ACTIVE
Category:Private Limited Company

RED WHEN EXCITED LIMITED

OXLEAS STUDIO OX DROVE,NEWBURY,RG20 9HH

Number:03133145
Status:ACTIVE
Category:Private Limited Company

SIMPSONS OFFICE SOLUTIONS LIMITED

19 MARKHAM ROAD,WORKSOP,S81 9SW

Number:07670331
Status:ACTIVE
Category:Private Limited Company

STRENGTH SHOP LTD

UNIT 2 BRAIDHURST INDUSTRIAL ESTATE,MOTHERWELL,ML1 3ST

Number:SC585462
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