BRICK PROJECT COMMUNITY INTEREST COMPANY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-09-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-09-30 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
10/01/2410 January 2024 | Withdrawal of a person with significant control statement on 2024-01-10 |
10/01/2410 January 2024 | Notification of Daniel Leonard Petley as a person with significant control on 2023-12-12 |
10/01/2410 January 2024 | Notification of Fraisia Louise Bruist-Papazian as a person with significant control on 2023-12-12 |
12/10/2312 October 2023 | Notification of a person with significant control statement |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Cessation of Fraisia Louise Bruist-Papazian as a person with significant control on 2023-09-25 |
26/09/2326 September 2023 | Cessation of Daniel Leonard Petley as a person with significant control on 2023-09-25 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-09-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
10/10/2210 October 2022 | Appointment of Ms Katie Rachel Single as a director on 2022-10-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Registered office address changed from Eltham House 12 Clifton Place Bristol BS5 0SE England to 82 Brookfield Road Churchdown Gloucester GL3 2PD on 2022-09-13 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/07/2123 July 2021 | Appointment of Mr David Robert Gould as a director on 2021-07-23 |
20/07/2120 July 2021 | Director's details changed for Mrs Fraisia Louise Dunn on 2021-07-12 |
20/07/2120 July 2021 | Change of details for Mrs Fraisia Louise Dunn as a person with significant control on 2021-07-12 |
18/03/2118 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RENE GOLLENBERG-RYDER |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 53 NEW STATION ROAD BRISTOL BS16 3RS ENGLAND |
09/06/209 June 2020 | CESSATION OF RENE ELIZABETH GOLLENBERG-RYDER AS A PSC |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
17/09/1917 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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