BRIEFPOINT PROPERTIES LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR KREMANO FINANCIAL LTD

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/12/1911 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD JUSTICE / 05/07/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR WILLIAM EDWARD JUSTICE

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR JAMES WILLIAM DUFFY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA ENGLAND

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTERMOLE

View Document

24/09/1324 September 2013 CORPORATE DIRECTOR APPOINTED KREMANO FINANCIAL LTD

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON

View Document

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY ARMONY SECRETARIES LTD

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KREMANO FINANCIAL LIMITED

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR DAVID JOHN PRESTON CATTERMOLE

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 03/12/2010

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM, 1 LIVERPOOL STREET, 4TH FLOOR UNIT 416, LONDON, LONDON, EC2M 7QD, UNITED KINGDOM

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 31/03/2010

View Document

13/07/1013 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KREMANO FINANCIAL LIMITED / 01/01/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, SUITE 128A BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 11/07/2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, UNIT 329 BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0517 February 2005 S80A AUTH TO ALLOT SEC 11/11/04

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS; AMEND

View Document

15/07/0415 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 ALTER MEMORANDUM 11/07/00

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 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