About

Registered Number: 04190579
Date of Incorporation: 30/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 15 Arundel Avenue, Sittingbourne, Kent, ME10 4RG

 

Established in 2001, Brigade Models Ltd have registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Francis, Antony, Richards, Philip David Winston for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Antony 09 April 2001 - 1
RICHARDS, Philip David Winston 09 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
PSC04 - N/A 31 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
SH01 - Return of Allotment of shares 28 November 2014
AA - Annual Accounts 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 13 March 2013
CH01 - Change of particulars for director 23 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 22 May 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 11 May 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 21 June 2002
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.