Advanced company searchLink opens in new window

BRICK PROJECTS (QUEENSGATE) LIMITED

Company number 08714478

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)
30 Mar 2017 MR01 Registration of charge 087144780006, created on 24 March 2017
30 Mar 2017 MR01 Registration of charge 087144780005, created on 24 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
01 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
13 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jun 2015 MR01 Registration of charge 087144780004, created on 24 May 2015
19 Jan 2015 MR01 Registration of charge 087144780003, created on 15 January 2015
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
27 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
13 Feb 2014 MR01 Registration of charge 087144780001
13 Feb 2014 MR01 Registration of charge 087144780002
04 Feb 2014 CERTNM Company name changed brick projects (kingsbury house) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
04 Feb 2014 CONNOT Change of name notice
03 Feb 2014 AD01 Registered office address changed from Cedar House Cedar Lane Frimley Surrey GU16 7HZ England on 3 February 2014
31 Jan 2014 AP04 Appointment of Symphony Nominees Limited as a secretary
31 Jan 2014 AP01 Appointment of Mr Sunil Premchand Hemraj Shah as a director
31 Jan 2014 AP01 Appointment of Mr Terence John Williams as a director
31 Jan 2014 AP01 Appointment of Mr Rodney Andrew Bailey as a director
02 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted