- Company Overview for BRENIG HOMES LTD (09459538)
- Filing history for BRENIG HOMES LTD (09459538)
- People for BRENIG HOMES LTD (09459538)
- Charges for BRENIG HOMES LTD (09459538)
- Insolvency for BRENIG HOMES LTD (09459538)
- More for BRENIG HOMES LTD (09459538)
| 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) |
|---|---|---|---|
| 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
|
|
| 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 | |
| 22 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
| 25 Apr 2016 | CH01 | Director's details changed for Mr Ross John Salter on 25 April 2016 | |
| 23 Mar 2016 | AD01 | Registered office address changed from 78 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HE Wales to 5 Wynnstay Road Colwyn Bay Conwy LL29 8NB on 23 March 2016 | |
| 01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
| 10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
| 10 Nov 2015 | AP01 | Appointment of Mr Ross John Salter as a director on 10 November 2015 | |
| 26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|