BRIERSTONE PROPERTIES LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1317 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012

View Document

19/10/1119 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.5:IP NO.00001191

View Document

10/10/1110 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.5

View Document

10/10/1110 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.5

View Document

23/09/1123 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

23/09/1123 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR003004

View Document

23/09/1123 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003004,PR003005

View Document

23/09/1123 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003004,PR003005

View Document

23/09/1123 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/11/105 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR SHIRLEY MORGAN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MORGAN / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAX BRADLEY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE MARTIN / 14/12/2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 7 THE PAVILIONS BRIDGE HALL LANE BURY LANCASHIRE BL9 7NX

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Appointment Terminate, Director And Secretary Peter Ivor Morgan Logged Form

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

26/08/0826 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

18/08/0818 August 2008 SECRETARY APPOINTED SUSAN CLAIRE MARTIN

View Document

12/08/0812 August 2008 SECRETARY RESIGNED PETER MORGAN

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: UNIT F5 FALCON BUSINESS CENTRE CHADDERTON OLDHAM LANCASHIRE OL9 9HB

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 S366A DISP HOLDING AGM 29/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/08/97

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/08/8813 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

25/04/8825 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

27/07/8727 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8612 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

15/04/8115 April 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/81

View Document

28/08/8028 August 1980 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