Advanced company searchLink opens in new window

BRINKFREES LIMITED

Company number 11088134

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)
06 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with updates
29 Jan 2024 PSC07 Cessation of Brinkhart Limited as a person with significant control on 31 August 2023
29 Jan 2024 PSC01 Notification of Isabel Regan Linkins as a person with significant control on 31 August 2023
29 Jan 2024 PSC01 Notification of Graham Robert Linkins as a person with significant control on 31 August 2023
26 Jan 2024 SH02 Sub-division of shares on 31 August 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Mar 2022 CH01 Director's details changed for Miss Claire Elizabeth Linkins on 16 March 2022
06 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
05 Oct 2020 CH01 Director's details changed for Mr Graham Robert Linkins on 23 September 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2020 MR01 Registration of charge 110881340001, created on 9 March 2020
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
15 Nov 2018 TM01 Termination of appointment of Darren James Ellis as a director on 2 November 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 1,000
04 Jan 2018 AP01 Appointment of Miss Claire Elizabeth Linkins as a director on 29 November 2017
04 Jan 2018 AD01 Registered office address changed from Christchurch House 40 Upper George Street Luton Bedfordshire LU1 2RS United Kingdom to Bradleys Wotton Road Ashford Kent TN23 6LL on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr Darren James Ellis as a director on 29 November 2017
04 Jan 2018 AP01 Appointment of Mr Christopher Graham Linkins as a director on 29 November 2017