Advanced company searchLink opens in new window

BRICKOWNER LIMITED

Company number 09709791

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)
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
07 Feb 2022 AAMD Amended micro company accounts made up to 30 November 2020
07 Feb 2022 AAMD Amended micro company accounts made up to 30 November 2019
20 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
26 May 2020 PSC05 Change of details for Brickowner Holdings Limited as a person with significant control on 23 August 2019
25 Feb 2020 PSC07 Cessation of Seedrs Nominees Limited as a person with significant control on 23 August 2019
25 Feb 2020 PSC07 Cessation of Frederick William Augustus Marquess of Bristol as a person with significant control on 23 August 2019
25 Feb 2020 PSC02 Notification of Brickowner Holdings Limited as a person with significant control on 23 August 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
17 Oct 2019 TM01 Termination of appointment of Richard Lumley Green Wilkinson as a director on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Richard Lumley Green Wilkinson as a director on 16 October 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 1,549.47
02 Jul 2019 CH01 Director's details changed for Mr Tobias Ellis Stone on 1 July 2019
02 Jul 2019 CH01 Director's details changed for Frederick William Augustus Marquess of Bristol on 1 July 2019
19 Jun 2019 PSC02 Notification of Seedrs Nominees Limited as a person with significant control on 24 April 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 1,524.99