Advanced company searchLink opens in new window

BRICK PROJECTS (CHERTSEY) LIMITED

Company number 08029222

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)
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2016 MR01 Registration of charge 080292220006, created on 12 January 2016
02 Jan 2016 MR04 Satisfaction of charge 080292220001 in full
02 Jan 2016 MR04 Satisfaction of charge 080292220002 in full
02 Jan 2016 MR04 Satisfaction of charge 080292220003 in full
02 Jan 2016 MR04 Satisfaction of charge 080292220004 in full
18 Nov 2015 MR01 Registration of charge 080292220005, created on 16 November 2015
06 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Nov 2014 TM01 Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014
10 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
10 May 2014 CH01 Director's details changed for Mr Malcolm Frank Collisson on 14 October 2013
01 May 2014 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 100
30 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
21 Dec 2013 MR01 Registration of charge 080292220004
21 Dec 2013 MR01 Registration of charge 080292220003
18 Dec 2013 AD01 Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England on 18 December 2013
17 Dec 2013 AP04 Appointment of Symphony Nominees Limited as a secretary
17 Dec 2013 AP01 Appointment of Mr Terence John Williams as a director
16 Oct 2013 MR01 Registration of charge 080292220002
06 Aug 2013 MR01 Registration of charge 080292220001
24 Jul 2013 AP01 Appointment of Mr Sunil Premchand Hemraj Shah as a director
23 Jul 2013 AP01 Appointment of Mr Rodney Andrew Bailey as a director
28 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders