BRINDLE PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

01/05/241 May 2024 Director's details changed for Mr David Grant Atkinson on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mrs Linda Suzanne Mary Atkinson as a director on 2024-05-01

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Change of details for Mr David Grant Atkinson as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr David Grant Atkinson as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr David Grant Atkinson on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr David Grant Atkinson on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER ATKINSON

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ATKINSON

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 15 FINKLE STREET CARLISLE CUMBRIA CA3 8UU

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 SAIL ADDRESS CREATED

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/02/091 February 2009 CURRSHO FROM 31/01/2010 TO 30/06/2009

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR DAVID GRANT ATKINSON

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED MR PETER FRASER ATKINSON

View Document

12/01/0912 January 2009 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