Advanced company searchLink opens in new window

BRIMSTONE LIVING 2 LTD

Company number 10029156

Filter by category

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)
11 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
03 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
22 Mar 2022 CH01 Director's details changed for Mr Jason David Copas on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mr Jason David Copas as a person with significant control on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mrs Hannah Peta Copas on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mrs Hannah Peta Copas as a person with significant control on 22 March 2022
07 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 30 November 2019
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from James Cowper Kreston Mill House Overbridge Square Newbury Berkshire RG14 5UX United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 6 January 2020
03 Jul 2019 AA Micro company accounts made up to 30 November 2018
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
19 Nov 2018 PSC04 Change of details for Mr Jason David James Copas as a person with significant control on 19 November 2018
04 Sep 2018 AA Micro company accounts made up to 30 November 2017
08 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
11 Jan 2018 PSC04 Change of details for Mr Jason David James Copas as a person with significant control on 20 September 2017
11 Jan 2018 CH01 Director's details changed for Mr Jason David Copas on 20 September 2017
11 Jan 2018 CH01 Director's details changed for Mrs Hannah Peta Copas on 20 September 2017
11 Jan 2018 PSC04 Change of details for Mrs Hannah Peta Copas as a person with significant control on 20 September 2017
20 Sep 2017 AA Micro company accounts made up to 30 November 2016
28 Apr 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr jason david copas