BRIARGROVE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Satisfaction of charge 1 in full

View Document

24/04/2524 April 2025 Registration of charge 068431800023, created on 2025-04-10

View Document

28/02/2528 February 2025 Registration of charge 068431800022, created on 2025-02-17

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-03-31

View Document

24/12/2424 December 2024 Registration of charge 068431800021, created on 2024-12-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Registration of charge 068431800020, created on 2024-10-14

View Document

11/05/2411 May 2024 Registration of charge 068431800019, created on 2024-05-07

View Document

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

View Accounts

05/03/245 March 2024 Satisfaction of charge 068431800006 in full

View Document

04/03/244 March 2024 Registration of charge 068431800018, created on 2024-03-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

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

View Document

05/04/235 April 2023 Registration of charge 068431800017, created on 2023-04-03

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Registration of charge 068431800014, created on 2021-06-18

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068431800011

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068431800010

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068431800009

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068431800008

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068431800006

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068431800007

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068431800004

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068431800005

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068431800003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068431800002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 01/04/13 STATEMENT OF CAPITAL GBP 310

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARNETT / 01/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM THE FOUNDRY EUSTON WAY TOWN CENTRE TELFORD SHROPSHIRE TF3 4LY

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY AMANDA HUNTER

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ANDREW BARNETT

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR STUART HAYNE

View Document

27/03/0927 March 2009 ADOPT MEM AND ARTS 13/03/2009

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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