Advanced company searchLink opens in new window

BRINDLEYPLACE LIMITED

Company number 02261707

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)
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
20 Feb 2018 CH01 Director's details changed for Mr Christopher Mark Taylor on 31 January 2018
07 Feb 2018 AA Full accounts made up to 30 June 2017
20 Nov 2017 TM01 Termination of appointment of Michael Ian Freeman as a director on 7 November 2017
20 Nov 2017 TM01 Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017
20 Nov 2017 AP01 Appointment of Michael Bernard Lightbound as a director on 7 November 2017
20 Nov 2017 AP01 Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017
20 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
27 Jul 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
27 Jul 2015 AP01 Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 TM01 Termination of appointment of Peter Frank Hazell as a director on 31 December 2014
30 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,000
02 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
31 Oct 2013 CH03 Secretary's details changed for Mrs Anita Joanne Sadler on 18 March 2013
31 Oct 2013 CH01 Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013
26 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013
24 Jan 2013 AP01 Appointment of Mr Jonathan Hugo Eccles Thompson as a director
13 Dec 2012 AP01 Appointment of Mr Christopher Mark Taylor as a director