Advanced company searchLink opens in new window

BRILL CLOSE MANAGEMENT COMPANY LIMITED

Company number 06833204

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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