BRINKMAN DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registration of charge 076447010005, created on 2025-03-26 |
28/12/2428 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
27/10/2327 October 2023 | Registration of charge 076447010004, created on 2023-10-27 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
19/01/2319 January 2023 | Satisfaction of charge 076447010002 in full |
19/01/2319 January 2023 | Satisfaction of charge 076447010001 in full |
19/01/2319 January 2023 | Satisfaction of charge 076447010003 in full |
04/11/224 November 2022 | Appointment of Mrs Sophie Francesca Brinkman as a director on 2022-11-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 076447010003 |
12/10/2012 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2020 |
09/10/209 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BRINKMAN |
09/10/209 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BART WILLEM ABRAHAM BRINKMAN / 04/03/2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
26/03/2026 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 2.00 |
17/03/2017 March 2020 | CESSATION OF VIVIAN WISEMAN AS A PSC |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR BART WILLEM ABRAHAM BRINKMAN / 03/03/2020 |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN WISEMAN |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/07/1931 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN WISEMAN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076447010002 |
24/08/1824 August 2018 | DIRECTOR APPOINTED MRS VIVIAN WISEMAN |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | CESSATION OF RICHARD RALPH WISEMAN AS A PSC |
19/03/1819 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WISEMAN |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076447010001 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/04/1727 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/08/168 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/08/157 August 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/08/1411 August 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM DAMSELLS COTTAGE PAINSWICK STROUD GLOUCESTERSHIRE GL6 6UD UNITED KINGDOM |
25/02/1325 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
12/06/1212 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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