About

Registered Number: 03566697
Date of Incorporation: 19/05/1998 (26 years ago)
Company Status: Active
Registered Address: The Yard Office Church House, Pinners Lane Nonington, Dover, Kent, CT15 4LH

 

Established in 1998, Brigantine Ltd are based in Dover, Kent. The companies director is listed as Abbott, Andrew Edward Tallentire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Andrew Edward Tallentire 05 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 26 May 1999
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.