BRICKENDON GRANGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

28/05/2528 May 2025 Director's details changed for Mr Michael Joseph Sheerin on 2025-05-21

View Document

28/05/2528 May 2025 Director's details changed for Mr Michael Joseph Sheerin on 2025-05-21

View Document

27/05/2527 May 2025 Appointment of Mr Michael Joseph Sheerin as a director on 2025-05-21

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Appointment of Dr Jan Antoni Cembala as a director on 2021-06-25

View Document

09/08/219 August 2021 Termination of appointment of Peter Richard Warren as a director on 2021-06-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

08/01/208 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED DR SHELAGH WILSON

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103107240001

View Document

06/07/186 July 2018 SECRETARY APPOINTED DR SHELAGH WILSON

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ROSARIO CARUSO

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON REID

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CLEMENTS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CLEMENTS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLEMENTS

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/08/1724 August 2017 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103107240001

View Document

03/08/163 August 2016 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