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)
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,515.25
10 Jan 2019 AD01 Registered office address changed from 14 Grays Inn Road London WC1X 8HN United Kingdom to 123 Buckingham Palace Road Victoria London SW1W 9SR on 10 January 2019
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 AA01 Current accounting period extended from 31 May 2018 to 30 November 2018
21 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
20 Jun 2018 TM01 Termination of appointment of John William Wood as a director on 20 June 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1,432.34
15 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 1,286.33
04 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 30/07/2017
29 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,364.46
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,293.03
30 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 04/10/2017
23 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2017 PSC04 Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 15 November 2016
07 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
07 Aug 2017 PSC04 Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 22 August 2016
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,364.46
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2017.
01 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 May 2017
14 Dec 2016 CH01 Director's details changed for Frederick William Augustus Marquess of Bristol on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from Weworks 14 Grays Inn Road London WC1X 8HN United Kingdom to 14 Grays Inn Road London WC1X 8HN on 15 November 2016
14 Nov 2016 AD01 Registered office address changed from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom to Weworks 14 Grays Inn Road London WC1X 8HN on 14 November 2016