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)
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 1,202.18
08 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
01 Aug 2016 AD02 Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
06 May 2016 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN on 6 May 2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,168.13
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2016 AD01 Registered office address changed from Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2016
30 Mar 2016 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN on 30 March 2016
24 Mar 2016 AP01 Appointment of Mr John William Wood as a director on 21 March 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 1,016.45
16 Mar 2016 CERTNM Company name changed property regions LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,000
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 939.15
04 Dec 2015 SH02 Sub-division of shares on 13 October 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 13/10/2015
13 Aug 2015 AP01 Appointment of Mr Tobias Ellis Stone as a director on 12 August 2015
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 1