BRILL CLOSE MANAGEMENT COMPANY LIMITED
Company number 06833204
- Company Overview for BRILL CLOSE MANAGEMENT COMPANY LIMITED (06833204)
- Filing history for BRILL CLOSE MANAGEMENT COMPANY LIMITED (06833204)
- People for BRILL CLOSE MANAGEMENT COMPANY LIMITED (06833204)
- More for BRILL CLOSE MANAGEMENT COMPANY LIMITED (06833204)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
16 Nov 2022 | TM01 | Termination of appointment of Michael Norman Putt as a director on 4 November 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Dennis Wilfred Jones as a director on 6 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Robert Foster as a director on 25 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Philip Anthony Prado as a director on 20 September 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Apr 2018 | PSC02 | Notification of Vivid Housing Limited as a person with significant control on 6 April 2016 | |
03 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Philip Anthony Prado as a director on 12 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Robert David Ian Dale as a director on 12 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Edward Nichols as a director on 11 July 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O C/O Ency Associates Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS to Rmg House Essex Road Hoddesdon EN11 0DR on 13 June 2017 | |
13 Jun 2017 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 13 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates |