- Company Overview for BRICK HAUS LTD (12160268)
- Filing history for BRICK HAUS LTD (12160268)
- People for BRICK HAUS LTD (12160268)
- Charges for BRICK HAUS LTD (12160268)
- Registers for BRICK HAUS LTD (12160268)
- More for BRICK HAUS LTD (12160268)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Warren Andrew Munro on 9 February 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mrs Holly Munro on 9 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr Warren Andrew Munro as a person with significant control on 9 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mrs Holly Munro as a person with significant control on 9 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 65 Madeira Drive Hastings TN34 2NH England to 118 Old Roar Road St. Leonards-on-Sea TN37 7HD on 9 February 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Mr Warren Andrew Munro on 31 January 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Mrs Holly Munro on 31 January 2023 | |
31 Jan 2023 | PSC04 | Change of details for Mr Warren Andrew Munro as a person with significant control on 31 January 2023 | |
31 Jan 2023 | PSC04 | Change of details for Mrs Holly Munro as a person with significant control on 31 January 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
23 Sep 2022 | MR01 | Registration of charge 121602680002, created on 21 September 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England to 65 Madeira Drive Hastings TN34 2NH on 21 March 2022 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
02 Jun 2021 | MR01 | Registration of charge 121602680001, created on 2 June 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
12 Sep 2019 | PSC01 | Notification of Holly Munro as a person with significant control on 16 August 2019 | |
12 Sep 2019 | PSC01 | Notification of Warren Andrew Munro as a person with significant control on 16 August 2019 | |
12 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Warren Andrew Munro as a director on 20 August 2019 | |
16 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-16
|