BRANDY INVESTMENTS LTD

The Park Hatch The Park Hatch, Cranleigh, GU6 7DN, Surrey, England
StatusACTIVE
Company No.08766897
CategoryPrivate Limited Company
Incorporated07 Nov 2013
Age10 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRANDY INVESTMENTS LTD is an active private limited company with number 08766897. It was incorporated 10 years, 6 months, 15 days ago, on 07 November 2013. The company address is The Park Hatch The Park Hatch, Cranleigh, GU6 7DN, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Old address: The Park Hatch the Park Hatch Bookhurst Road Cranleigh Surrey GU6 7DN United Kingdom

New address: The Park Hatch Bookhurst Road Cranleigh Surrey GU6 7DN

Change date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: 33 Cromwell Place Cranleigh Surrey GU6 7LF

Change date: 2022-08-23

New address: The Park Hatch the Park Hatch Bookhurst Road Cranleigh Surrey GU6 7DN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Anthony Belton

Termination date: 2019-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-16

Psc name: Bruce Anthony Belton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Erica Wendy Lesley Wills

Cessation date: 2017-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Michael Wills

Change date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Erica Wendy Lesley Wills

Notification date: 2016-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-07

Psc name: Andrew Michael Wills

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-07

Psc name: Bruce Anthony Belton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Erica Wendy Lesley Wills

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Anthony Belton

Change date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Anthony Belton

Change date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2014-09-19

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Wills

Appointment date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mrs Erica Wendy Lesley Wills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-20

New address: 33 Cromwell Place Cranleigh Surrey GU6 7LF

Old address: 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENGALL BRIDGE MANAGEMENT LIMITED

C/O HAUS BLOCK MANAGEMENT,,HACKNEY,E8 4DG

Number:03315335
Status:ACTIVE
Category:Private Limited Company

LA PICCOLA ITALIA MALMESBURY LTD

2A UPPER COMMON,LYDNEY,GL15 6DJ

Number:10587866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:SL000241
Status:ACTIVE
Category:Limited Partnership

MEGAVIC DATA SOLUTIONS LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:11398496
Status:ACTIVE
Category:Private Limited Company

PASSPACES LIMITED

LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB

Number:07198218
Status:ACTIVE
Category:Private Limited Company

SAMRA MEDICAL SERVICES LIMITED

STONE BARN RATCLIFFE GRANGE FARM,WORKSOP,S80 3DW

Number:08245121
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