Advanced company searchLink opens in new window

BRPT REAL ESTATE LTD

Company number 07583292

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)
18 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
01 Jan 2024 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
28 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Apr 2018 TM02 Termination of appointment of Joseph Savage as a secretary on 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
12 Apr 2018 PSC01 Notification of Joseph Luke Savage as a person with significant control on 31 March 2017
12 Apr 2018 PSC07 Cessation of Richard Henry Savage as a person with significant control on 31 March 2017
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
11 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 29 March 2016
Statement of capital on 2016-03-30
  • GBP 371,500
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 365,500
06 Apr 2015 CH03 Secretary's details changed for Mr Joseph Savage on 1 November 2014
06 Apr 2015 CH01 Director's details changed for Mr Joseph Luke Savage on 1 November 2014