BRICKFIELD PROPERTIES MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 NewApplication to strike the company off the register

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Change of details for Regency Project Management Limited as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Danilo Lacmanovic on 2023-08-01

View Document

01/08/231 August 2023 Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM PRAXISIFM JD CORPORATE SERVICES LIMITED 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT UNITED KINGDOM

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROMAN MIKHAYLENKO

View Document

20/04/2120 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/10/2029 October 2020 DIRECTOR APPOINTED MR DANILO LACMANOVIC

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROMAN MIKHAYLENKO / 28/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / REGENCY PROJECT MANAGEMENT LIMITED / 30/03/2020

View Document

23/06/2023 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 30/03/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED

View Document

14/05/2014 May 2020 CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

04/02/194 February 2019 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