Advanced company searchLink opens in new window

BRENIG HOMES LTD

Company number 09459538

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)
07 Jan 2024 AD01 Registered office address changed from Brenig House Parc Busnes Cartrefi Conwy Business Park Station Road Mochdre Colwyn Bay LL28 5EF Wales to Maes Isa Bryn Rhys Glan Conwy Colwyn Bay LL28 5NS on 7 January 2024
07 Jan 2024 TM01 Termination of appointment of Ross John Salter as a director on 3 January 2024
11 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
30 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
08 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Jan 2020 SH08 Change of share class name or designation
30 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Mar 2018 AD01 Registered office address changed from 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB Wales to Brenig House Parc Busnes Cartrefi Conwy Business Park Station Road Mochdre Colwyn Bay LL28 5EF on 19 March 2018
05 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 October 2016
20 Jul 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 October 2016
07 Mar 2017 CH01 Director's details changed for Mr Mark Timothy Parry on 16 December 2016
07 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
31 Jan 2017 MR01 Registration of charge 094595380002, created on 13 January 2017
08 Dec 2016 MR01 Registration of charge 094595380001, created on 6 December 2016