BRODIE AND STONE HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 09/04/259 April 2025 | Second filing for the notification of Potter & Moore Innovations Limited as a person with significant control |
| 20/12/2420 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 17/12/2417 December 2024 | Termination of appointment of Nicholas Desmond John O'shea as a secretary on 2024-11-30 |
| 30/10/2430 October 2024 | Termination of appointment of Bernard James Mary Johnson as a director on 2024-10-18 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-04 with updates |
| 03/09/243 September 2024 | Statement of company's objects |
| 30/08/2430 August 2024 | Appointment of Mr Paul Forster as a director on 2024-08-20 |
| 30/08/2430 August 2024 | Appointment of Mr Martin Stevens as a director on 2024-08-20 |
| 21/12/2321 December 2023 | |
| 21/12/2321 December 2023 | |
| 21/12/2321 December 2023 | |
| 21/12/2321 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 07/08/237 August 2023 | Termination of appointment of Eamon Murphy as a director on 2023-07-31 |
| 10/01/2310 January 2023 | |
| 10/01/2310 January 2023 | |
| 10/01/2310 January 2023 | |
| 10/01/2310 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
| 05/01/235 January 2023 | |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 04/10/214 October 2021 | Appointment of Mr Nicholas Desmond John O'shea as a director on 2021-09-24 |
| 04/10/214 October 2021 | Termination of appointment of Daniel Mitchell as a secretary on 2021-09-24 |
| 04/10/214 October 2021 | Appointment of Ms Philippa Beatrice Euphemia Clark as a director on 2021-09-24 |
| 04/10/214 October 2021 | Notification of Potter & Moore Innovations Ltd as a person with significant control on 2021-09-24 |
| 04/10/214 October 2021 | Appointment of Mr Bernard James Mary Johnson as a director on 2021-09-24 |
| 04/10/214 October 2021 | Termination of appointment of Daniel Derek Mitchell as a director on 2021-09-24 |
| 04/10/214 October 2021 | Registered office address changed from 64 Woodcock Hill Harrow HA3 0JF England to 1210 Lincoln Road Peterborough PE4 6nd on 2021-10-04 |
| 04/10/214 October 2021 | Appointment of Mr Nicholas Desmond John O'shea as a secretary on 2021-09-24 |
| 04/10/214 October 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 04/10/214 October 2021 | Appointment of Mr Eamon Murphy as a director on 2021-09-24 |
| 04/10/214 October 2021 | Termination of appointment of Michael Stephen Eggerton as a director on 2021-09-24 |
| 04/10/214 October 2021 | Cessation of Michael Stephen Eggerton as a person with significant control on 2021-09-24 |
| 30/09/2130 September 2021 | Auditor's resignation |
| 05/05/215 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
| 26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011920006 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/12/1918 December 2019 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
| 18/12/1918 December 2019 | REREGISTRATION MEMORANDUM AND ARTICLES |
| 18/12/1918 December 2019 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
| 18/12/1918 December 2019 | REREG PLC TO PRI; RES02 PASS DATE:2019-12-01 |
| 01/10/191 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
| 03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037011920007 |
| 01/07/191 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037011920005 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 26/03/1826 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
| 20/02/1820 February 2018 | AUDITOR'S RESIGNATION |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 04/01/184 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
| 04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 120 BAKER STREET LONDON W1U 6TU |
| 15/08/1715 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 21/04/1721 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037011920006 |
| 11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037011920005 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 10/10/1610 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
| 29/01/1629 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 29/07/1529 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
| 30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP |
| 30/01/1530 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 05/08/145 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
| 15/07/1415 July 2014 | DIRECTOR APPOINTED MR DANIEL DEREK MITCHELL |
| 15/07/1415 July 2014 | SECRETARY APPOINTED MR DANIEL MITCHELL |
| 08/04/148 April 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL MANLEY |
| 08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY |
| 31/01/1431 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 19/07/1319 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
| 31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN EGGERTON / 01/04/2012 |
| 31/01/1331 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 04/10/124 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
| 09/02/129 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 19/07/1119 July 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
| 03/02/113 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 04/10/104 October 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
| 07/07/107 July 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 05/08/095 August 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
| 06/06/096 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 17/11/0817 November 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
| 03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, DATAM HOUSE, 48 MADDOX STREET, LONDON, W1S 1QB |
| 29/01/0829 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
| 29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 3 SHELDON SQUARE, LONDON, W2 6PS |
| 09/03/079 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 04/11/064 November 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
| 24/01/0624 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
| 02/11/052 November 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
| 31/10/0531 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 24/10/0524 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 12/10/0512 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/02/0517 February 2005 | RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS |
| 03/08/043 August 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
| 12/07/0412 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 09/07/049 July 2004 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 3 SHELDON SQUARE, PADDINGTON, LONDON, W2 6PS |
| 10/04/0410 April 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 12/02/0412 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
| 23/08/0323 August 2003 | REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 3 SHELDON SQUARE, LONDON, W2 6PS |
| 14/08/0314 August 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
| 23/07/0323 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/07/0323 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 04/07/034 July 2003 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 2 BLOOMSBURY STREET, LONDON, WC1B 3ST |
| 30/04/0330 April 2003 | DIRECTOR RESIGNED |
| 25/01/0325 January 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 28/10/0228 October 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
| 20/08/0220 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 20/08/0220 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 30/01/0230 January 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 24/07/0124 July 2001 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
| 19/02/0119 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 18/01/0118 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 02/11/002 November 2000 | AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
| 18/08/0018 August 2000 | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
| 28/06/0028 June 2000 | SECRETARY RESIGNED |
| 28/06/0028 June 2000 | NEW SECRETARY APPOINTED |
| 26/06/0026 June 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
| 15/06/0015 June 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
| 09/05/999 May 1999 | NEW DIRECTOR APPOINTED |
| 15/04/9915 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/03/993 March 1999 | APPLICATION COMMENCE BUSINESS |
| 03/03/993 March 1999 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
| 26/01/9926 January 1999 | 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