- Company Overview for BRODIE AND STONE HOLDINGS LTD (03701192)
- Filing history for BRODIE AND STONE HOLDINGS LTD (03701192)
- People for BRODIE AND STONE HOLDINGS LTD (03701192)
- Charges for BRODIE AND STONE HOLDINGS LTD (03701192)
- More for BRODIE AND STONE HOLDINGS LTD (03701192)
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) |
---|---|---|---|
21 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
21 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
21 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
21 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
19 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
07 Aug 2023 | TM01 | Termination of appointment of Eamon Murphy as a director on 31 July 2023 | |
10 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
10 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
10 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
10 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
05 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
04 Oct 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
04 Oct 2021 | PSC02 | Notification of Potter & Moore Innovations Ltd as a person with significant control on 24 September 2021 | |
04 Oct 2021 | AP03 | Appointment of Mr Nicholas Desmond John O'shea as a secretary on 24 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Nicholas Desmond John O'shea as a director on 24 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Eamon Murphy as a director on 24 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Ms Philippa Beatrice Euphemia Clark as a director on 24 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Bernard James Mary Johnson as a director on 24 September 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 64 Woodcock Hill Harrow HA3 0JF England to 1210 Lincoln Road Peterborough PE4 6nd on 4 October 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Daniel Derek Mitchell as a director on 24 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Michael Stephen Eggerton as a director on 24 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Michael Stephen Eggerton as a person with significant control on 24 September 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Daniel Mitchell as a secretary on 24 September 2021 |