BRICK PROJECT COMMUNITY INTEREST COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

10/01/2410 January 2024 Withdrawal of a person with significant control statement on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Daniel Leonard Petley as a person with significant control on 2023-12-12

View Document

10/01/2410 January 2024 Notification of Fraisia Louise Bruist-Papazian as a person with significant control on 2023-12-12

View Document

12/10/2312 October 2023 Notification of a person with significant control statement

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Cessation of Fraisia Louise Bruist-Papazian as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Cessation of Daniel Leonard Petley as a person with significant control on 2023-09-25

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

10/10/2210 October 2022 Appointment of Ms Katie Rachel Single as a director on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Appointment of Mr David Robert Gould as a director on 2021-07-23

View Document

20/07/2120 July 2021 Director's details changed for Mrs Fraisia Louise Dunn on 2021-07-12

View Document

20/07/2120 July 2021 Change of details for Mrs Fraisia Louise Dunn as a person with significant control on 2021-07-12

View Document

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR RENE GOLLENBERG-RYDER

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 53 NEW STATION ROAD BRISTOL BS16 3RS ENGLAND

View Document

09/06/209 June 2020 CESSATION OF RENE ELIZABETH GOLLENBERG-RYDER AS A PSC

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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