THE BRIARS AND ROWAN HOUSE LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
25/02/2525 February 2025 | Termination of appointment of John David O'neill as a director on 2025-02-21 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Confirmation statement made on 2024-03-07 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-07 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/01/2220 January 2022 | Second filing of Confirmation Statement dated 2021-03-07 |
12/04/2112 April 2021 | Confirmation statement made on 2021-03-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | DIRECTOR APPOINTED MR JOHN DAVID O'NEILL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
01/06/201 June 2020 | CESSATION OF ANN O'NEIL AS A PSC |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANN O'NEILL |
01/06/201 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ROY WILLIAM MCCORMICK / 22/01/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 19 SAPCOTE ROAD BURBAGE LEICESTERSHIRE LE10 2AS |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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