Advanced company searchLink opens in new window

BRIGSTOCK DEVELOPMENTS LIMITED

Company number 07190865

Filter by category

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)
15 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 CH03 Secretary's details changed for Simon Michael Parry on 2 April 2015
14 Apr 2016 CH01 Director's details changed for Mr Simon Michael Parry on 2 April 2015
14 Apr 2016 CH01 Director's details changed for Mr Michael Benedict Catris on 2 April 2015
14 Apr 2016 CH01 Director's details changed for Mr Russell John Fennell on 2 April 2015
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
17 Apr 2015 SH02 Sub-division of shares on 1 April 2015
17 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2015 CERTNM Company name changed pastoral cymru developments LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
13 Apr 2015 AD02 Register inspection address has been changed to 10 Shulmans Llp Wellington Place Leeds LS1 4AP
10 Apr 2015 AD01 Registered office address changed from Ty Catrin Dyfrig Road Cardiff CF5 5AD to 26 Cefn Mably Park Michaelston-Y-Fedw Cardiff CF3 6AA on 10 April 2015
23 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
01 Sep 2014 AA Full accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
25 Sep 2013 AA Accounts for a small company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Mr Russell John Fennell on 16 March 2010
04 Oct 2012 AA Full accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jul 2010 AP03 Appointment of Simon Michael Parry as a secretary
15 Jul 2010 AP01 Appointment of Simon Michael Parry as a director