About

Registered Number: 06633762
Date of Incorporation: 30/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL,

 

Brigantine Court Rtm Company Ltd was registered on 30 June 2008 with its registered office in Bristol, it has a status of "Active". The current directors of this organisation are listed as Tarr, James, Neal, Alexander, Neal, Julia, Pendleton, Andrew in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAL, Alexander 11 December 2008 - 1
PENDLETON, Andrew 30 June 2008 25 January 2013 1
Secretary Name Appointed Resigned Total Appointments
TARR, James 18 February 2019 - 1
NEAL, Julia 11 December 2008 18 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 26 June 2019
AP03 - Appointment of secretary 02 April 2019
AD01 - Change of registered office address 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 25 January 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 15 April 2010
AA01 - Change of accounting reference date 26 January 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.