Advanced company searchLink opens in new window

BRITEL REAL ESTATE INTERNATIONAL (UK) GP LIMITED

Company number 06676747

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)
05 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
15 Jul 2016 AP01 Appointment of Mr David Leonard Grose as a director on 1 July 2016
15 Jul 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 8 July 2016
05 Jul 2016 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
10 Mar 2016 AA Full accounts made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • AUD 50,000
16 Jan 2015 AA Full accounts made up to 30 June 2014
11 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • AUD 50,000
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • AUD 50,000
08 Aug 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
24 May 2013 AA Full accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
19 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Mr Benjamin David Sanderson on 11 February 2011
08 Jul 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 88(2) Capitals not rolled up
28 Sep 2010 TM01 Termination of appointment of Alasdair Evans as a director
27 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
27 Aug 2010 CH04 Secretary's details changed for Hermes Secretariat Limited on 18 August 2010