THE BRICK DEVELOPMENT ASSOCIATION LIMITED
Company number 00944844
- Company Overview for THE BRICK DEVELOPMENT ASSOCIATION LIMITED (00944844)
- Filing history for THE BRICK DEVELOPMENT ASSOCIATION LIMITED (00944844)
- People for THE BRICK DEVELOPMENT ASSOCIATION LIMITED (00944844)
- Charges for THE BRICK DEVELOPMENT ASSOCIATION LIMITED (00944844)
- More for THE BRICK DEVELOPMENT ASSOCIATION LIMITED (00944844)
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) |
---|---|---|---|
13 Dec 2024 | AD01 | Registered office address changed from 1st Floor 31 Worship Street London EC2A 2DY England to Commerce House Festival Park Stoke-on-Trent ST1 5BE on 13 December 2024 | |
30 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
27 Jul 2024 | TM02 | Termination of appointment of Keith Mclean Aldis as a secretary on 27 July 2024 | |
27 Jul 2024 | AP03 | Appointment of Mr Robert Charles Douglas Flello as a secretary on 26 July 2024 | |
12 Jul 2024 | CH01 | Director's details changed for Mr Michael John Howard Hodgkins-Brown on 12 July 2024 | |
12 Jul 2024 | CH01 | Director's details changed for Mr Joseph Henry Hudson on 12 July 2024 | |
12 Jul 2024 | CH01 | Director's details changed for Mr Michael John Howard Hodgkin-Brown on 12 June 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Martin Russell Warner as a director on 26 June 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
16 Jan 2024 | AP01 | Appointment of Mr Peter Nigel Sharp as a director on 1 January 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Francis John Hanna as a director on 1 January 2024 | |
11 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 May 2023 | AD02 | Register inspection address has been changed from 26 Store Street London WC1E 7BT England to 31 Worship Street 31 Worship St London EC2A 2DY | |
05 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
02 May 2023 | PSC02 | Notification of Sussex Handmade Brick as a person with significant control on 12 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr Neil Ash as a director on 12 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Stephen Richard Harrison as a director on 12 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from The Building Centre 26 Store Street London WC1E 7BT England to 1st Floor 31 Worship Street London EC2A 2DY on 11 April 2023 | |
02 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
07 Jan 2022 | PSC07 | Cessation of Gryphonn Concrete Products Ltd (Coleford) as a person with significant control on 1 January 2022 | |
05 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
21 Sep 2020 | MA | Memorandum and Articles of Association | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|