Advanced company searchLink opens in new window

BRICK HAUS LTD

Company number 12160268

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-16
  • GBP 100