BRIERCREST PROPERTIES LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
C/O VADVA & PICKERING LTD
GREENLANDS HOUSE
72 OLIVE LANE HALESOWEN
WEST MIDLANDS
B62 8LZ

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 APPLICATION FOR STRIKING-OFF

View Document

10/01/1210 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH JONES

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JONES

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL LOWE / 30/12/2009

View Document

08/01/108 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE JONES / 30/12/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/01/06;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/01/04

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: VADVA & PICKERING PRIEST HOUSE PRIEST STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 6JN

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 S366A DISP HOLDING AGM 27/01/99 S252 DISP LAYING ACC 27/01/99 S386 DISP APP AUDS 27/01/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/01/99

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/01/98

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

20/11/8720 November 1987 Accounts for a small company made up to 1987-05-31

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 REGISTERED OFFICE CHANGED ON 18/06/86 FROM: G OFFICE CHANGED 18/06/86 1A PECKINGHAM STREET HALESOWEN WEST MIDLANDS

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