BRICK PROJECTS (QUEENSGATE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/216 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

28/07/2028 July 2020 SECRETARY APPOINTED MR CHARLES TERENCE WILLIAMS

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY SYMPHONY NOMINEES LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087144780009

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087144780007

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087144780008

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087144780004

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087144780006

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087144780005

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087144780003

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087144780002

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087144780001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087144780006

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087144780005

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/12/151 December 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087144780004

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087144780003

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY BAILEY

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLLISSON

View Document

27/10/1427 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087144780002

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087144780001

View Document

04/02/144 February 2014 COMPANY NAME CHANGED BRICK PROJECTS (KINGSBURY HOUSE) LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

04/02/144 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM CEDAR HOUSE CEDAR LANE FRIMLEY SURREY GU16 7HZ ENGLAND

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR TERENCE JOHN WILLIAMS

View Document

31/01/1431 January 2014 CORPORATE SECRETARY APPOINTED SYMPHONY NOMINEES LIMITED

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR RODNEY ANDREW BAILEY

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR SUNIL PREMCHAND HEMRAJ SHAH

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company