BRINKMAN DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registration of charge 076447010005, created on 2025-03-26

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/10/2327 October 2023 Registration of charge 076447010004, created on 2023-10-27

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Satisfaction of charge 076447010002 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 076447010001 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 076447010003 in full

View Document

04/11/224 November 2022 Appointment of Mrs Sophie Francesca Brinkman as a director on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076447010003

View Document

12/10/2012 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2020

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BRINKMAN

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR BART WILLEM ABRAHAM BRINKMAN / 04/03/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/2026 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 2.00

View Document

17/03/2017 March 2020 CESSATION OF VIVIAN WISEMAN AS A PSC

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR BART WILLEM ABRAHAM BRINKMAN / 03/03/2020

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR VIVIAN WISEMAN

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN WISEMAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076447010002

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS VIVIAN WISEMAN

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 CESSATION OF RICHARD RALPH WISEMAN AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WISEMAN

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076447010001

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/08/157 August 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM DAMSELLS COTTAGE PAINSWICK STROUD GLOUCESTERSHIRE GL6 6UD UNITED KINGDOM

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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