BRINDLE PROPERTIES HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
04/02/254 February 2025 | Confirmation statement made on 2024-11-25 with no updates |
01/05/241 May 2024 | Director's details changed for Mr David Grant Atkinson on 2024-05-01 |
01/05/241 May 2024 | Appointment of Mrs Linda Suzanne Mary Atkinson as a director on 2024-05-01 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
26/09/2326 September 2023 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England to The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR on 2023-09-26 |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-31 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Change of details for Mr David Grant Atkinson as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr David Grant Atkinson as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr David Grant Atkinson on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr David Grant Atkinson on 2022-02-09 |
09/02/229 February 2022 | Confirmation statement made on 2021-12-31 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-04-19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, SECRETARY PETER ATKINSON |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER ATKINSON |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/02/1623 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 15 FINKLE STREET CARLISLE CUMBRIA CA3 8UU |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/01/1530 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/02/143 February 2014 | SAIL ADDRESS CREATED |
03/02/143 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/01/1212 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/01/117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/01/1018 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
01/02/091 February 2009 | CURRSHO FROM 31/01/2010 TO 30/06/2009 |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND |
20/01/0920 January 2009 | DIRECTOR APPOINTED MR DAVID GRANT ATKINSON |
20/01/0920 January 2009 | DIRECTOR AND SECRETARY APPOINTED MR PETER FRASER ATKINSON |
12/01/0912 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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