Advanced company searchLink opens in new window

BRIERSTONE HOMES LIMITED

Company number 10450951

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)
02 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
11 Jan 2019 TM01 Termination of appointment of Susan Claire Martin as a director on 30 November 2018
07 Jan 2019 MR01 Registration of charge 104509510001, created on 20 December 2018
07 Jan 2019 MR01 Registration of charge 104509510002, created on 20 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
03 Oct 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
23 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Jul 2018 CH01 Director's details changed for Mr Philip Graeme Spencer on 1 June 2018
05 Jul 2018 CH01 Director's details changed for Mr James Dax Bradley on 5 July 2018
05 Jul 2018 AD01 Registered office address changed from D2 Elland Riorges Link Lowfields Business Park Elland West Yorkshire HX5 9DG England to Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF on 5 July 2018
05 Jul 2018 AP01 Appointment of Mr Philip Graeme Spencer as a director on 1 June 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Feb 2018 PSC07 Cessation of Gavin Lee Woodhouse as a person with significant control on 25 January 2018
15 Jan 2018 AP01 Appointment of Mr Robin Thomas Hurst as a director on 12 January 2018
15 Jan 2018 AP01 Appointment of Mrs Susan Claire Martin as a director on 12 January 2018
15 Jan 2018 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 12 January 2018
01 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
01 Nov 2017 AD01 Registered office address changed from K3, K Mill, Dean Clough Mills Halifax HX3 5AX United Kingdom to D2 Elland Riorges Link Lowfields Business Park Elland West Yorkshire HX5 9DG on 1 November 2017
12 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
28 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-28
  • GBP 100